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 LANCE, ELEANOR Employer name State Insurance Fund-Admin Amount $34,677.39 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INTRABARTOLO, MARY L Employer name Supreme Ct-1st Civil Branch Amount $34,676.31 Date 08/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDDENHAGEN, JOAN M Employer name Sullivan County Amount $34,676.04 Date 10/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEE, AMY L Employer name Lewis County Amount $34,675.59 Date 06/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JOSE A Employer name Pilgrim Psych Center Amount $34,675.25 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARIANNI, JAMES E Employer name City of Utica Amount $34,676.00 Date 03/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEGIOVINE, CARL, JR Employer name Suffolk County Amount $34,676.00 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCHO, MICHAEL F Employer name Erie County Amount $34,675.96 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, JAMES A Employer name Syracuse City School Dist Amount $34,674.62 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABEL, JOHN M Employer name Div Military & Naval Affairs Amount $34,675.00 Date 11/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ROGER C Employer name Dept Transportation Region 3 Amount $34,676.00 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUSINEAU, B J Employer name Central NY DDSO Amount $34,674.18 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEDZINA, DAVID C Employer name Wyoming Corr Facility Amount $34,674.37 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, CORNELIUS J Employer name Syracuse City School Dist Amount $34,674.49 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMMEL, ANNE Employer name Department of Civil Service Amount $34,674.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, AURORA M Employer name Office For Technology Amount $34,673.48 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCONFIETTI, BETSY J Employer name Dept Labor - Manpower Amount $34,674.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDONE, MARY Employer name Onondaga County Amount $34,673.64 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKERVILLE, BRENDA A Employer name Department of Transportation Amount $34,672.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FATATA, NEIL G Employer name City of Utica Amount $34,673.17 Date 03/18/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEYO, ROBERT D Employer name Oneida Correctional Facility Amount $34,672.70 Date 08/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBONIS, TINA M Employer name Workers Compensation Board Bd Amount $34,673.10 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIST, RICHARD A Employer name Division of State Police Amount $34,672.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROUDAS, KAREN L Employer name Off of The State Comptroller Amount $34,671.32 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, KAREN S Employer name Dept Labor - Manpower Amount $34,672.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATALA, HARRY J Employer name Dept Transportation Region 9 Amount $34,671.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUZMAN, JESUS Employer name Hicksville UFSD Amount $34,671.16 Date 07/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, CLINTON Employer name City of Mount Vernon Amount $34,671.00 Date 03/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOWLES, AUDREY M Employer name Hudson Valley DDSO Amount $34,670.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, DEMETRIOS N Employer name Nassau County Amount $34,670.00 Date 01/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAYE, THOMAS Employer name City of Yonkers Amount $34,669.68 Date 10/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRALICK, DIANA W Employer name Jefferson County Amount $34,670.92 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, BARBARA H Employer name Suffolk County Amount $34,670.56 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESTINE-FRANCIS, SALOME I Employer name Metropolitan Trans Authority Amount $34,669.47 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERLE, EUGENE Employer name Pilgrim Psych Center Amount $34,669.08 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MARIE Employer name Mt Vernon City School Dist Amount $34,669.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNZER-HEALY, KATHRYN G Employer name Monroe County Amount $34,669.48 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANNA, MARIO V Employer name Monroe County Amount $34,669.00 Date 12/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, PATRICK A Employer name Department of Tax & Finance Amount $34,669.27 Date 01/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIPPER, JEAN M Employer name Town of Eastchester Amount $34,669.34 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUCK, MARK, SR Employer name Lakeview Shock Incarc Facility Amount $34,668.34 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, ALBERT Employer name Suffolk County Amount $34,668.00 Date 06/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERRON, BEATRICE Employer name Nassau County Amount $34,667.66 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGMAN, SALLY E Employer name Rockland County Amount $34,667.47 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, JOSEPH R Employer name Wyoming Corr Facility Amount $34,667.54 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JERRY H Employer name Genesee County Amount $34,668.13 Date 01/11/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCHALL, JAMES Employer name Hudson Valley DDSO Amount $34,667.46 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLER, DEBRA ANN Employer name Town of Massena Amount $34,667.46 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DONNA Employer name Central NY DDSO Amount $34,667.26 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CHRISTINE Employer name Pub Employment Relations Bd Amount $34,668.24 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITT, EDWARD K Employer name Insurance Dept-Liquidation Bur Amount $34,667.24 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEIBOWEI, DIANE Employer name Temporary & Disability Assist Amount $34,667.40 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY-ROBERTS, PATRICIA Employer name Westchester County Amount $34,667.37 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKETT, MARGIE E Employer name Westbury UFSD Amount $34,667.00 Date 07/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBERGER, JOYCE Employer name SUNY College At Purchase Amount $34,667.04 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANDERS, FRANCESCA I Employer name Children & Family Services Amount $34,667.01 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-AMIR, BRENDA Employer name Dpt Environmental Conservation Amount $34,666.90 Date 03/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, EDWARD A Employer name Tompkins County Amount $34,666.32 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCARELLI, DARLENE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,665.70 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GISEL, BRUCE N Employer name Williamsville CSD Amount $34,665.24 Date 01/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHERT, DONALD E Employer name Village of Freeport Amount $34,667.00 Date 03/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DESGRO, ANTHONY M Employer name Town of Brookhaven Amount $34,665.15 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JANE Employer name Plainview-Old Bethpage CSD Amount $34,664.63 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLEY, ANNE E Employer name Bedford CSD Amount $34,663.68 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DONALD J Employer name Supreme Court Justices Amount $34,665.00 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, ADRIENNE M Employer name Middle Country CSD Amount $34,664.88 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTON, JOHN R, JR Employer name Town of Hempstead Amount $34,664.76 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GREGORY A Employer name Dept Health - Veterans Home Amount $34,664.91 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, KATHRYN E Employer name Off of The State Comptroller Amount $34,663.56 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANO, JANET R Employer name Wappingers CSD Amount $34,663.53 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENGRZYCKI, PAUL M Employer name Orleans Corr Facility Amount $34,662.69 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTOWICZ, JAMES M Employer name Town of Poughkeepsie Amount $34,662.68 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDOSO, BENILDA Employer name Rockland Psych Center Amount $34,662.19 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, STEVEN J Employer name Town of Bristol Amount $34,662.64 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, YOLANDA Employer name Dept Labor - Manpower Amount $34,663.00 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPKANICH, GEORGE, JR Employer name Nassau County Amount $34,661.30 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINNO, ANTHONY L Employer name Town of Hempstead Amount $34,662.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGART, MICHAEL D Employer name Cape Vincent Corr Facility Amount $34,661.10 Date 05/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JESUS Employer name Schenectady County Amount $34,661.96 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, ANN E Employer name Auburn Corr Facility Amount $34,661.69 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PAULA B Employer name Third Jud Dept - Nonjudicial Amount $34,661.02 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, ELAINE Employer name Suffolk County Amount $34,662.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESER, JOANNE K Employer name Syracuse City School Dist Amount $34,660.99 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOKSIMOVIC, PETER Employer name Albion Corr Facility Amount $34,661.55 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODMER, GAIL M Employer name Mohawk Valley Child Youth Serv Amount $34,660.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNACK, MARGARET R Employer name Columbia County Amount $34,659.81 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, GARY A Employer name Clinton Corr Facility Amount $34,660.47 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERHAM, ROY W Employer name Upstate Correctional Facility Amount $34,660.76 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHISLER, RICHARD C Employer name Ninth Judicial Dist Amount $34,659.11 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, WALTER D Employer name Village of Altamont Amount $34,659.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCK, KRISTINE S Employer name Yates County Amount $34,660.44 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, SUSAN A Employer name Smithtown CSD Amount $34,658.87 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIMONE, FRANK J Employer name City of Syracuse Amount $34,659.00 Date 05/25/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYER, FREDERICK F Employer name Town of Smithtown Amount $34,658.00 Date 02/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLING, KATHLEEN A Employer name NYS Community Supervision Amount $34,657.80 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, MICHAEL J Employer name Suffolk County Amount $34,658.84 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZULA, ELLEN V Employer name Dept of Correctional Services Amount $34,658.72 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOURSE, DENNIS W Employer name Town of Aurora Amount $34,658.09 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIER, THOMAS W Employer name Dept Labor - Manpower Amount $34,657.78 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASHKO, DONALD L Employer name Village of Johnson City Amount $34,657.34 Date 05/25/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTUCCI, EILEEN P Employer name Newburgh City School Dist Amount $34,656.97 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUT, JEFFREY A Employer name Town of Blooming Grove Amount $34,656.96 Date 04/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNGIN, VIVIAN C Employer name Dept Labor - Manpower Amount $34,657.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONT, HELEN Employer name Rockland County Amount $34,657.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRO, BERNARD H Employer name Division of State Police Amount $34,656.00 Date 09/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATANELLA, DORCAS Employer name Monroe County Amount $34,656.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIECHOCKI, MICHAEL J Employer name Attica Corr Facility Amount $34,656.75 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERINO, CARMELA Employer name Westchester County Amount $34,656.02 Date 01/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRZEWLOCKI, JONELL A Employer name Central NY DDSO Amount $34,655.94 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGARRA, MICHAEL A Employer name Battery Park City Authority Amount $34,655.94 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITO, KENNETH M Employer name Lake Mohegan Fire District Amount $34,656.00 Date 06/17/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNSON, EDWARD C Employer name City of Binghamton Amount $34,655.28 Date 03/21/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEST, RICHARD F Employer name Dept Transportation Region 4 Amount $34,655.25 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, JOHN M Employer name Taconic DDSO Amount $34,655.13 Date 05/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, RICHARD L, JR Employer name Steuben County Amount $34,655.72 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBINS, KATHLEEN M Employer name Department of Civil Service Amount $34,655.47 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHLEBOWY, JOHN W, JR Employer name City of Buffalo Amount $34,655.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOCKER, MARCIA Employer name Rockland Psych Center Children Amount $34,654.93 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLBRANT-RICE, ANNA M Employer name Dept Labor - Manpower Amount $34,654.91 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMA, RONALD J Employer name Department of Transportation Amount $34,655.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATANIA, SEBASTIAN Employer name SUNY Health Sci Center Brooklyn Amount $34,655.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANZARO, DIANE Employer name Brentwood Public Library Amount $34,655.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, LESTER Employer name Town of East Hampton Amount $34,654.00 Date 04/26/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSMIERCZYK, EDWARD H Employer name Division of State Police Amount $34,654.00 Date 06/27/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WUSTERBARTH, DOUGLAS L Employer name Schenectady County Amount $34,655.00 Date 09/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHANTY, RADHARANI Employer name Temporary & Disability Assist Amount $34,653.49 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANGERLE, MICHAEL C Employer name Finger Lakes DDSO Amount $34,653.75 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINGARD, PAUL J, JR Employer name Elmira Childrens Services Amount $34,653.95 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, PHILLIP D Employer name City of Lockport Amount $34,651.91 Date 01/22/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KENSY, JOHN J Employer name Monroe County Amount $34,653.00 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDE, PAUL J Employer name Upstate Correctional Facility Amount $34,651.93 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, HENRY Employer name Long Island Dev Center Amount $34,653.52 Date 12/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANNOP, MARYANN Employer name Erie County Amount $34,651.27 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET E Employer name Brooklyn Public Library Amount $34,651.42 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORIEZ, GEORGE R, JR Employer name Nassau County Amount $34,651.91 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNON, WILLIAM P Employer name Suffolk County Amount $34,650.58 Date 05/03/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLIGAN, NANCY J Employer name BOCES-Nassau Sole Sup Dist Amount $34,650.55 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGALBO, RUSSELL S Employer name Upper Mohawk Valley Water Bd Amount $34,651.00 Date 01/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISSNER, WILLIAM B Employer name Troy Housing Authority Amount $34,650.79 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BRADLEY Employer name Cortland County Amount $34,650.28 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPACENA, JOAN A Employer name Smithtown CSD Amount $34,650.19 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKINS, JOHN J Employer name Chautauqua County Amount $34,650.51 Date 05/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOD, BRENDA L Employer name Children & Family Services Amount $34,650.38 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSSBAUM, STEPHEN I Employer name Department of Health Amount $34,650.00 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACCIANTE, J PEPE Employer name Children & Family Services Amount $34,650.00 Date 06/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPP, DONALD L Employer name Arlington CSD Amount $34,650.00 Date 08/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, THOMAS F Employer name City of Syracuse Amount $34,650.18 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEFER, ROBERT W Employer name Village of Bronxville Amount $34,649.73 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLOCK, ROBERT B Employer name Dept Transportation Region 4 Amount $34,650.00 Date 04/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, PETER A Employer name Clinton Corr Facility Amount $34,649.88 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCHEM, JACK Employer name Summit Shock Incarc Corr Fac Amount $34,649.39 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIDERIO, ALBERT J Employer name Syracuse City School Dist Amount $34,649.15 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, THOMAS W Employer name Utica Mun Housing Authority Amount $34,649.66 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHERS, BONNIE J Employer name Willard Drug Treatment Campus Amount $34,649.41 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUZON, KATHLEEN C Employer name Town of Massena Amount $34,649.14 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, SAMUEL W Employer name Dept Transportation Region 6 Amount $34,648.71 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, MOZELLE E Employer name Queens Borough Public Library Amount $34,649.00 Date 02/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, WAYNE G Employer name Eastern NY Corr Facility Amount $34,647.94 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURATORE, JAYNE B Employer name Sagamore Psych Center Children Amount $34,647.60 Date 10/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIRON, KATHLEEN M Employer name Finger Lakes DDSO Amount $34,648.54 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, BRUCE L Employer name Dpt Environmental Conservation Amount $34,648.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSS, ROBERT E Employer name Town of Tonawanda Amount $34,648.00 Date 01/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISENO, BRUCE T Employer name Wayne County Amount $34,647.26 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALES, SHANNON L Employer name Cape Vincent Corr Facility Amount $34,646.18 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLIDGE, PAUL K Employer name Moriah Shock Incarce Corr Fac Amount $34,645.47 Date 07/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORN BROWN, JOAN M Employer name Buffalo Psych Center Amount $34,645.42 Date 03/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ANNE T Employer name Long Beach City School Dist 28 Amount $34,646.12 Date 08/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSZUST, JOSEPH A Employer name Taconic DDSO Amount $34,645.41 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEIGEL, WAYNE Employer name Children & Family Services Amount $34,646.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERK, SUSAN E Employer name Rockland County Amount $34,645.35 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, JAMES F Employer name Auburn City School Dist Amount $34,645.35 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMILLAN, RICHARD Employer name White Plains City School Dist Amount $34,645.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYGARD, ARLISS Employer name Dept Labor - Manpower Amount $34,645.00 Date 03/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, DAVID A Employer name Collins Corr Facility Amount $34,645.31 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, MARTIN F Employer name City of Buffalo Amount $34,645.08 Date 07/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNLEAVY, JOHN J, JR Employer name Town of Riverhead Amount $34,645.00 Date 01/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBER, ROBERT J Employer name Plainedge UFSD Amount $34,644.36 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGH, KULJIT Employer name Rockland County Amount $34,644.35 Date 05/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HLAING, ELAINE Employer name Nassau County Amount $34,644.00 Date 04/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLSPAUGH, RAYMOND E Employer name Dept Transportation Region 3 Amount $34,643.88 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARO, MARIO F Employer name Port Authority of NY & NJ Amount $34,644.00 Date 01/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELMAN, DAVID R Employer name Onondaga County Amount $34,643.87 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, ANDREA M Employer name Insurance Department Amount $34,644.09 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, BLANCHE V Employer name Onondaga County Amount $34,643.11 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WAYNE A Employer name Dept Transportation Region 7 Amount $34,643.00 Date 02/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, JOHN K Employer name Department of Health Amount $34,643.63 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHCROFT, EDWARD G Employer name Village of Hamburg Amount $34,642.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEADY, GLENN T Employer name Town of Wappinger Amount $34,642.00 Date 01/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CHARLES E Employer name Western New York DDSO Amount $34,642.65 Date 08/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOSZ, ROBERT R Employer name Attica Corr Facility Amount $34,642.22 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, EDWARD F Employer name Port Authority of NY & NJ Amount $34,642.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O TOOLE, MARY ELLEN Employer name Supreme Ct Kings Co Amount $34,641.40 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEARY, WILLIAM E Employer name Town of Greece Amount $34,642.00 Date 09/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, EARL Employer name Pilgrim Psych Center Amount $34,642.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, JOHN D Employer name Supreme Ct Kings Co Amount $34,641.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDS, AUDREY Employer name State Insurance Fund-Admin Amount $34,641.00 Date 04/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPAOLA, ANTHONY L Employer name Insurance Department Amount $34,641.00 Date 08/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEALL, JOHN K Employer name Oneida Correctional Facility Amount $34,641.37 Date 11/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGIRT, BRENDA Employer name Div Housing & Community Renewl Amount $34,640.58 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, DENNIS A Employer name Catskill Otb Corp. Amount $34,640.44 Date 01/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, CHARLES P Employer name City of Utica Amount $34,641.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, PHILIP Employer name Western New York DDSO Amount $34,640.86 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, TODD W Employer name Upstate Correctional Facility Amount $34,639.80 Date 08/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIO, IRENE Employer name Westchester County Amount $34,639.57 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKMARK, BRADLEY E Employer name Dept Transportation Region 5 Amount $34,640.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, WILLIAM Employer name Rockville Centre UFSD Amount $34,639.10 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, JAMES D Employer name Albion Corr Facility Amount $34,639.03 Date 06/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEQUERIA, ANTHONY N Employer name Westchester County Amount $34,639.00 Date 03/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, MICHAEL J Employer name Moriah Shock Incarce Corr Fac Amount $34,639.27 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ESTHER D Employer name Central NY Psych Center Amount $34,639.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEKRANS, MARY A Employer name Office of General Services Amount $34,638.24 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, DIANE L Employer name Erie County Amount $34,638.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, ROBERT A Employer name Div Criminal Justice Serv Amount $34,638.00 Date 08/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVESVOLD, LORETTA Employer name Third Jud Dept - Nonjudicial Amount $34,638.57 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADIGAN, DONNA Employer name Department of Tax & Finance Amount $34,637.40 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, JUDY R Employer name Town of Tonawanda Amount $34,637.40 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, JAMES F Employer name Wende Corr Facility Amount $34,637.33 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBSON, MARY JOAN F Employer name Broome DDSO Amount $34,637.95 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARGARET Employer name Westchester County Amount $34,636.91 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, TERRY H Employer name SUNY College At Cortland Amount $34,636.31 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLMUTTER, LOIS L Employer name City of White Plains Amount $34,637.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, CHARLES D Employer name Dept of Agriculture & Markets Amount $34,636.00 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORTT, MARGARET R Employer name Town of Orangetown Amount $34,635.81 Date 09/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, MARJORIE Employer name Westchester County Amount $34,636.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOILEAU, GERALD C Employer name Albany County Amount $34,635.45 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, VENDETTA M Employer name Div Housing & Community Renewl Amount $34,635.44 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, TERRELL A Employer name Town of Pawling Amount $34,635.84 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFANELLI, GERALD C Employer name Ninth Judicial Dist Amount $34,634.65 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIENER, FREDERICK C Employer name Nassau County Amount $34,635.01 Date 01/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALANOVICH, LEON J Employer name Sullivan Corr Facility Amount $34,635.06 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANEMBURG, LEARLE L Employer name Rockland County Amount $34,635.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, WILLIAM G Employer name Altona Corr Facility Amount $34,634.51 Date 11/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, GEORGE T Employer name Downstate Corr Facility Amount $34,634.53 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, RONALD F Employer name City of Syracuse Amount $34,634.50 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIZI, JEANETTE K Employer name Suffolk County Amount $34,634.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, JEAN M Employer name Temporary & Disability Assist Amount $34,634.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, RICHARD F Employer name Office of Mental Health Amount $34,634.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFFHAM, ROBERT J Employer name St Lawrence Psych Center Amount $34,633.84 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, MARK W Employer name Town of Colonie Amount $34,634.21 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, VICTOR L Employer name Suffolk County Water Authority Amount $34,633.81 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, ARTHUR E, III Employer name City of Rome Amount $34,633.88 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESSELIZA, JANET B Employer name Division of The Lottery Amount $34,633.16 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLIK, LINDA C Employer name Department of Tax & Finance Amount $34,633.45 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANACKER, CALVIN C Employer name Dept Transportation Reg 2 Amount $34,633.00 Date 01/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, MICHAEL W Employer name Village of Chester Amount $34,633.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, JOHN J Employer name Port Authority of NY & NJ Amount $34,633.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, ANN L Employer name NYS Office People Devel Disab Amount $34,633.36 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIONICO, GIOIA C Employer name New York State Assembly Amount $34,633.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERDOMO, MARIA Employer name Arthur Kill Corr Facility Amount $34,632.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINBERGEN, GERARD E Employer name Creedmoor Psych Center Amount $34,632.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAIANO, RALPH V Employer name Onondaga County Amount $34,631.56 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WROBLESKI, ANTOINETTE M Employer name Dept of Correctional Services Amount $34,631.35 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLITTIERE, MICHAEL M Employer name City of Rochester Amount $34,632.40 Date 10/16/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONNELLY, PATRICIA A Employer name Middletown City School Dist Amount $34,632.16 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACERES, JULIO, JR Employer name Nassau County Amount $34,631.00 Date 01/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CEREMUGA, DENNIS Employer name Town of Halfmoon Amount $34,631.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA Employer name Port Authority of NY & NJ Amount $34,631.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBANSKI, BONNIE S Employer name Orange County Amount $34,630.53 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRABEK, EDWIN S Employer name City of Buffalo Amount $34,630.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, JAMES Employer name Queens Borough Public Library Amount $34,631.00 Date 02/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWAGNER, CECIL, JR Employer name Dept Transportation Region 8 Amount $34,631.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, NORMAN A Employer name Division of State Police Amount $34,630.00 Date 08/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, LISA C Employer name Central NY DDSO Amount $34,629.05 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLO, PETE M Employer name Port Authority of NY & NJ Amount $34,629.00 Date 03/15/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHEVALLIER, MARGARET A Employer name SUNY College Techn Farmingdale Amount $34,629.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, JOHN J Employer name Erie County Amount $34,629.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NANCY B Employer name Office of Mental Health Amount $34,629.29 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZERNECKI, GARY M Employer name Town of Herkimer Amount $34,629.12 Date 04/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, KAREN E Employer name Finger Lakes DDSO Amount $34,628.87 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAUF, CHARLES L Employer name Monroe County Amount $34,628.94 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIANDRA, RUSSELL J Employer name Buffalo Mun Housing Authority Amount $34,629.31 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ALICE A Employer name Brooklyn DDSO Amount $34,628.52 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARKNER, DAVID A Employer name Schenectady City School Dist Amount $34,628.42 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, RONY Employer name Rockland County Amount $34,628.35 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERINO, ANTONIO Employer name Town of Eastchester Amount $34,628.70 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOISELLE, ELIZABETH E Employer name Tompkins County Amount $34,628.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SHIRLEY Employer name Dept Labor - Manpower Amount $34,628.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, KRIS A Employer name Central NY Psych Center Amount $34,627.31 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLARDINI, ERNEST R Employer name Division of State Police Amount $34,627.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUMNER, JOHN W Employer name Washington Corr Facility Amount $34,627.88 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUZANNE C Employer name Sackets Harbor CSD Amount $34,627.48 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEMIER, RICHARD M Employer name Onondaga County Amount $34,627.84 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, JOAN M Employer name Department of Health Amount $34,627.00 Date 11/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, ANNE Employer name Mohawk Valley Child Youth Serv Amount $34,627.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANKS, RUTHANNE Employer name Rockland Psych Center Children Amount $34,627.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGLINCHEY, KEITH M Employer name Village of Mamaroneck Amount $34,626.00 Date 06/20/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MEYERS, ROBERT F Employer name Oneida County Amount $34,625.84 Date 11/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINKINS, JOHNNIE G Employer name Education Department Amount $34,626.45 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JOHN W Employer name Niagara County Amount $34,626.00 Date 07/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, ANNETTE A Employer name Mohawk Valley Psych Center Amount $34,625.00 Date 08/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, JUDITH A Employer name Department of Tax & Finance Amount $34,625.02 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, CEPHAS Employer name Town of Islip Amount $34,625.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, ROBERT E Employer name Town of Allegany Amount $34,624.72 Date 07/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESHAK, BIBI S Employer name Court of Claims Amount $34,624.60 Date 07/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESTMILLER, ROY A Employer name Town of Newfield Amount $34,625.00 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATAPANO, FRANCINE Employer name Pilgrim Psych Center Amount $34,624.86 Date 07/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUSKEY, SANDRA M Employer name Wappingers CSD Amount $34,624.08 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADRO, MERIDA R Employer name Broome DDSO Amount $34,624.84 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANO, STANLEY J Employer name Sullivan Corr Facility Amount $34,624.58 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITFIELD, EUGENE Employer name Kingsboro Psych Center Amount $34,624.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZIER-HENGERLE, LORI A Employer name Otisville Corr Facility Amount $34,623.87 Date 01/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGSLEY, ALAN G Employer name Assembly Ways & Means Committ Amount $34,623.60 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, RICHARD A Employer name Pilgrim Psych Center Amount $34,624.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EUGENE I Employer name Suffolk County Amount $34,624.00 Date 04/27/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOUCKS, DEBRA L Employer name Steuben County Amount $34,623.47 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DELORES E Employer name Village of Muttontown Amount $34,623.51 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRISSLER, NANCY L Employer name NYS Teachers Retirement System Amount $34,623.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, TOM, JR Employer name Rockland Psych Center Amount $34,623.00 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACHMAN, CARL R Employer name Orleans Corr Facility Amount $34,622.93 Date 03/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, LARRY Employer name Arthur Kill Corr Facility Amount $34,623.40 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, PAULA J Employer name Capital District DDSO Amount $34,623.12 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONZINI, RICHARD A Employer name Nassau County Amount $34,622.86 Date 04/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY, JOAN F Employer name 10th Dist. Suffolk Co Nonjudicial Amount $34,623.00 Date 07/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHE, CHARLES E, JR Employer name Office Parks, Rec & Hist Pres Amount $34,622.84 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, JOHN J Employer name Dept of Public Service Amount $34,622.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIS, LAWRENCE Employer name Town of New Windsor Amount $34,622.00 Date 08/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEIDELL, ROBERT M Employer name Westchester County Amount $34,622.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITCHETTE, MELVIN W Employer name Thousand Isl St Pk And Rec Reg Amount $34,622.11 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, JUDY Employer name Brooklyn Public Library Amount $34,621.95 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, TERRY L Employer name Oswego County Amount $34,621.84 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZACHUR, THEODORE J Employer name Port Authority of NY & NJ Amount $34,621.00 Date 01/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEJIA, JUVENTINO Employer name Education Department Amount $34,621.67 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAOLA, MICHAEL A Employer name Dept Transportation Region 8 Amount $34,621.66 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, JANE E Employer name Long Island Dev Center Amount $34,621.47 Date 02/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSER, MARGARET H Employer name Nassau County Amount $34,621.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, HERBERT Employer name Greene Corr Facility Amount $34,621.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVONE, VITTORIO Employer name Tuckahoe UFSD Amount $34,621.00 Date 04/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDOGAR, JOHN JAMES Employer name Suffolk County Amount $34,620.88 Date 09/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, YVONNE C Employer name Temporary & Disability Assist Amount $34,620.79 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKSALL, JOYCE B Employer name Cornell University Amount $34,621.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINOTO, GARY J Employer name City of Rochester Amount $34,620.96 Date 12/08/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALERA, ROSEANNE F Employer name Dept Labor - Manpower Amount $34,619.69 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANO, JOAN Employer name Connetquot CSD Amount $34,620.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, MICHAEL L Employer name City of Glens Falls Amount $34,620.77 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JULIUS Employer name Queensboro Corr Facility Amount $34,619.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWARSKI, CHESTER R Employer name City of Buffalo Amount $34,619.00 Date 02/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STIGLITZ, MICHAEL J Employer name City of Long Beach Amount $34,619.00 Date 10/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, JAMES W Employer name Monroe County Amount $34,619.18 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBERRY, ROBERT E Employer name City of Auburn Amount $34,619.00 Date 08/02/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONACO, JOYCE B Employer name Cheektowaga-Maryvale UFSD Amount $34,618.48 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMMERS, KARL A, JR Employer name Schoharie County Amount $34,618.63 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLINGTON, DARYL Employer name Elmira Corr Facility Amount $34,618.57 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROIDL, GARY M Employer name Great Neck UFSD Amount $34,618.30 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, CHARLES M Employer name Monroe County Amount $34,618.18 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWAY, JOHN E Employer name SUNY Albany Amount $34,618.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUBERG, KAREN T Employer name Port Authority of NY & NJ Amount $34,618.47 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, JACQUELYN M Employer name SUNY College At Geneseo Amount $34,618.37 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMENTOWICZ, JOSEPH R Employer name Port Authority of NY & NJ Amount $34,618.00 Date 12/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CHRISTINE J Employer name Department of Tax & Finance Amount $34,618.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, EVERETT G Employer name Department of Tax & Finance Amount $34,618.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, ANTHONY C Employer name City of Utica Amount $34,616.81 Date 01/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, DOUGLAS G Employer name White Plains City School Dist Amount $34,616.76 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHANCE, SHARON L Employer name Central NY DDSO Amount $34,616.75 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZICKMUND, WILLIAM J Employer name Nassau Health Care Corp. Amount $34,617.72 Date 07/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELGAUDIO, ROBERT A, JR Employer name Thruway Authority Amount $34,616.05 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFE, NICHOLAS J Employer name Elmira Corr Facility Amount $34,616.00 Date 04/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTENTE, THERESA A Employer name Port Authority of NY & NJ Amount $34,617.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGAN, GARY A Employer name Dept Transportation Region 4 Amount $34,615.31 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, DIANE D Employer name Div Housing & Community Renewl Amount $34,615.75 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATH, STEVEN L Employer name Dept Transportation Region 4 Amount $34,616.50 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULE, ELAINE M Employer name Peekskill City School Dist Amount $34,614.57 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGGS, ONSLOW Employer name Supreme Ct-1st Civil Branch Amount $34,615.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLA, CALEN M Employer name Niagara County Amount $34,614.89 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANADAY, DORA JEANETTE Employer name Hudson River Psych Center Amount $34,615.66 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLON, GUILLERMO Employer name Edgecombe Corr Facility Amount $34,614.36 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, ELSIE D Employer name Pilgrim Psych Center Amount $34,614.03 Date 10/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, FRANCES Employer name Port Authority of NY & NJ Amount $34,613.98 Date 09/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENOYER, ERNEST L, III Employer name Dpt Environmental Conservation Amount $34,614.00 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTO, STUART I Employer name 10th Dist. Nassau Nonjudicial Amount $34,614.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, JOHN M Employer name Village of Massena Amount $34,613.52 Date 08/03/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUKELKA, SUSAN T Employer name Western New York DDSO Amount $34,613.68 Date 08/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYZLO, KATHLEEN D Employer name Mamaroneck UFSD Amount $34,613.61 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UDICE, CHERYL E Employer name Mahopac CSD Amount $34,613.06 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALERA, RICHARD E Employer name Hudson Corr Facility Amount $34,613.52 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEBELL, RACHAEL C Employer name NYS Power Authority Amount $34,613.50 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEMER, SUSAN Employer name Island Trees UFSD Amount $34,612.85 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REUSE, META Employer name SUNY Buffalo Amount $34,612.16 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERCONE, JOSEPH Employer name Bellmore-Merrick CSD Amount $34,613.00 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFFER, PATRICIA A Employer name Office of Court Administration Amount $34,614.00 Date 08/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKENZIE, ROY L Employer name City of Peekskill Amount $34,613.00 Date 08/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTWOOD, CHARLES A Employer name Onondaga County Amount $34,612.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOSIMO, RONALD D Employer name Town of Mamaroneck Amount $34,612.00 Date 06/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEWMAN, NORMA Employer name Orange County Amount $34,611.87 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHARETT, KENNETH W Employer name Auburn Corr Facility Amount $34,611.81 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENSON, DEANNA L Employer name St Lawrence County Amount $34,611.78 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, CHARLES R Employer name Hudson Valley DDSO Amount $34,612.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIOVANNA, LOUIS Employer name Metro Suburban Bus Authority Amount $34,611.63 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINEBOLD, WILLIAM K Employer name Elmira Corr Facility Amount $34,612.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, ROBERT P Employer name Dept Transportation Region 4 Amount $34,611.00 Date 05/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ANN Employer name Department of Tax & Finance Amount $34,611.52 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, LYLE K Employer name Thruway Authority Amount $34,610.77 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORDILISO, JOSEPH A Employer name East Meadow UFSD Amount $34,610.41 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, JOSEPH A Employer name City of Elmira Amount $34,611.00 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, JOSEPHINE A Employer name Dept Transportation Region 6 Amount $34,610.93 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEER, CLARA Employer name Bronx Psych Center Children Amount $34,610.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGEL, ALICE E Employer name Columbia County Amount $34,610.54 Date 12/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORES, PAUL H Employer name Capital District DDSO Amount $34,610.33 Date 10/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DONALD H Employer name Monroe County Amount $34,609.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEE, RICHARD E Employer name Department of Health Amount $34,609.00 Date 02/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDMAN, DAVID Employer name NYC Criminal Court Amount $34,609.00 Date 06/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDELLO, SALVATORE J Employer name Monroe County Amount $34,609.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, ROBERT J Employer name Mohawk Valley Psych Center Amount $34,609.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JUDITH W Employer name Washington Corr Facility Amount $34,608.03 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELENKA, JOHN J Employer name Town of Islip Amount $34,608.00 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, MICHAEL J Employer name Great Meadow Corr Facility Amount $34,607.94 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHSON, MARK D, SR Employer name Livingston Correction Facility Amount $34,608.95 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, CHARLENE C Employer name BOCES Wash'Sar'War'Ham'Essex Amount $34,607.46 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILANDRO, JOSEPH W Employer name Mt Mcgregor Corr Facility Amount $34,607.10 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CATHERINE L Employer name Haverstraw-Stony Point CSD Amount $34,607.93 Date 05/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYNEBOR, DIANE E Employer name Sagamore Psych Center Children Amount $34,606.58 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, GREGG P Employer name Thruway Authority Amount $34,606.48 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROSEMARIE A Employer name Putnam Valley CSD Amount $34,607.03 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNINI, SAMUEL, JR Employer name Department of Tax & Finance Amount $34,606.78 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAN, AMELIA M Employer name Nassau Health Care Corp. Amount $34,606.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOANNE E Employer name Putnam County Amount $34,605.90 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIONE, WARREN D Employer name Suffolk County Amount $34,606.00 Date 07/23/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIZZO, DUANE T Employer name City of Buffalo Amount $34,606.00 Date 09/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, JILLIAN Employer name Dept of Correctional Services Amount $34,605.63 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, PHYLLIS L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,605.31 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRING, JOHN J, JR Employer name City of Beacon Amount $34,605.00 Date 01/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEELER, DOUGLAS F Employer name Sunmount Dev Center Amount $34,605.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGUZZI, MARY Employer name Harrison CSD Amount $34,605.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, MARLENE M Employer name Town of Massena Amount $34,605.17 Date 12/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJNER, RONALD A Employer name Gouverneur Correction Facility Amount $34,605.07 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATERRIGO, ANN M Employer name City of Buffalo Amount $34,605.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROPELEWSKI, ELAINE Employer name Department of Motor Vehicles Amount $34,605.00 Date 08/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKERSON, ARLENE R Employer name Westchester County Amount $34,605.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, BONNIE A Employer name Yorkshire Pioneer CSD Amount $34,604.11 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTY, ARTIS Employer name Division of Parole Amount $34,604.00 Date 12/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, DANA W Employer name Mid-Orange Corr Facility Amount $34,603.40 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERAGHTY, SEAN J Employer name Warrensburg CSD Amount $34,604.36 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JAMES L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $34,603.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, LINDA M Employer name Dept Labor - Manpower Amount $34,604.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEEDEN, JOHN L Employer name City of Jamestown Amount $34,603.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA WARE, REBECCA A Employer name Town of Greece Amount $34,604.36 Date 04/07/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELL, KATIE M Employer name Hudson Valley DDSO Amount $34,602.00 Date 02/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOR, THOMAS J Employer name SUNY College At Oswego Amount $34,601.72 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, JUDITH Employer name Department of Tax & Finance Amount $34,601.42 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, RUTH Employer name Nassau County Amount $34,603.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BLAINE L Employer name City of Kingston Amount $34,602.24 Date 05/19/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOZUR, LYNN D Employer name Cayuga County Amount $34,601.02 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, CLARE W Employer name Dept Transportation Region 7 Amount $34,601.00 Date 04/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, BRIAN K Employer name Clinton Corr Facility Amount $34,600.70 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNEY, ALAN V Employer name Town of Rose Amount $34,600.12 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEROLLA, ROBERT J Employer name Nassau County Amount $34,600.43 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, NATASHA A Employer name Warren County Amount $34,600.92 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, NANCY L Employer name Cornell University Amount $34,600.00 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, DAVID M Employer name City of Auburn Amount $34,600.85 Date 08/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMIC, BETH P Employer name Southport Correction Facility Amount $34,599.70 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, MELVIN J Employer name Broome County Amount $34,600.00 Date 12/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, JOHN B Employer name Rockland Psych Center Amount $34,599.87 Date 05/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCH, AUDREY B Employer name Town of Elma Amount $34,599.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKAY, JOHN M Employer name Watertown Corr Facility Amount $34,598.55 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAVES, JUNE M Employer name Department of Motor Vehicles Amount $34,598.52 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDSALL, ARTHUR P Employer name Port Authority of NY & NJ Amount $34,599.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBURT, KHEMA Employer name Manhattan Psych Center Amount $34,598.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULLEN, DIANE M Employer name Dept of Correctional Services Amount $34,598.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZIL, JOHN C Employer name Insurance Dept-Liquidation Bur Amount $34,598.00 Date 04/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTZ, HAROLD W Employer name Erie County Amount $34,598.29 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIFLETT, BRUCE H Employer name Clinton Corr Facility Amount $34,597.05 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALERBA, RICHARD G Employer name City of Utica Amount $34,597.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SASS, VICTORIA A Employer name Central NY DDSO Amount $34,597.24 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMISON, EDWARD Employer name Creedmoor Psych Center Amount $34,597.56 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, DARNELL Employer name State Insurance Fund-Admin Amount $34,596.69 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, LAWRENCE A Employer name Buffalo Urban Renewal Agcy Amount $34,596.44 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, DENNIS F Employer name Nassau County Amount $34,596.96 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARCHE, JOHN P Employer name Clinton Corr Facility Amount $34,596.75 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUNG, RICHARD Employer name Dept Labor - Manpower Amount $34,596.09 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIGNON, ANNE M Employer name Division of The Budget Amount $34,596.35 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, TIMOTHY J Employer name Roswell Park Cancer Institute Amount $34,596.24 Date 04/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTHE, MICHAEL J Employer name Riverview Correction Facility Amount $34,595.53 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZEE, SHIRLEY R Employer name Schenectady County Amount $34,596.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZCINSKI, SHARON D Employer name Taconic DDSO Amount $34,596.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUFFIE, PETER Employer name Port Authority of NY & NJ Amount $34,595.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEIGHT, WILLIAM J, III Employer name City of Poughkeepsie Amount $34,595.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOWELL, DANIEL J Employer name Elmira Corr Facility Amount $34,595.42 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLUNE, PATRICK W Employer name Town of Brighton Amount $34,593.15 Date 12/22/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUNNEY, THOMAS E Employer name Capital Dist Psych Center Amount $34,595.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, JEROME F Employer name Monroe County Amount $34,594.28 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, JOYCE A Employer name Dept Labor - Manpower Amount $34,594.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, DENNIS P Employer name Hudson Valley DDSO Amount $34,593.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, WILLIAM H Employer name Gowanda Correctional Facility Amount $34,593.57 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNES, THOMAS J Employer name City of Rochester Amount $34,593.00 Date 03/23/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATANIC, BARTOL P Employer name SUNY Health Sci Center Brooklyn Amount $34,593.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARNOCH, JO ANN L Employer name Metro Suburban Bus Authority Amount $34,593.00 Date 04/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALFO, RICHARD C Employer name Erie County Amount $34,592.29 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYRRELL, PATRICE A Employer name Oswego County Amount $34,591.75 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTRZEBOWSKI, TERESA M Employer name Fourth Jud Dept - Nonjudicial Amount $34,592.67 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, KEVIN M Employer name Niagara Frontier Trans Auth Amount $34,592.45 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRI, ROBERT A Employer name Division of Human Rights Amount $34,592.84 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, JOSEPH L Employer name Town of Boston Amount $34,592.33 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, KAREN Employer name Wende Corr Facility Amount $34,591.64 Date 05/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, PAULA J Employer name NYS Senate Regular Annual Amount $34,591.37 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, GEORGIA A Employer name Hale Creek Asactc Amount $34,591.21 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LINCOLN S Employer name Cornell University Amount $34,591.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEPPER, RONALD J Employer name Nassau County Amount $34,591.00 Date 05/03/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEANGELIS, ANNA Employer name Bedford CSD Amount $34,590.78 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, CAROLYN L Employer name SUNY College At Buffalo Amount $34,590.49 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, TERESA M Employer name Westchester Library System Amount $34,591.27 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATER, CHERYL A Employer name NYS Power Authority Amount $34,590.70 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANNER, HAROLD V Employer name Pilgrim Psych Center Amount $34,590.00 Date 05/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANLEY, TERESA R Employer name Erie County Amount $34,590.00 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOSEPH E Employer name Camp Gabriels Corr Facility Amount $34,590.30 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARRON, HOWARD J Employer name Dept Transportation Region 10 Amount $34,590.31 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ARDELLA C Employer name City of Buffalo Amount $34,590.16 Date 04/30/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOLDMAN, FREDERICK P Employer name Division of State Police Amount $34,590.00 Date 01/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMOND, LEONARD R Employer name Dept Transportation Region 6 Amount $34,590.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, DEBRA L Employer name Western New York DDSO Amount $34,589.52 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JAMES M Employer name Onondaga County Amount $34,590.00 Date 07/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, BRETT A Employer name Village of Manlius Amount $34,589.28 Date 04/23/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEARY, THOMAS W Employer name Camp Pharsalia Corr Facility Amount $34,589.65 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, TIMOTHY J Employer name Nassau County Amount $34,589.00 Date 09/30/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AKERS, JEAN E Employer name Hutchings Psych Center Amount $34,589.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHER, RONALD J Employer name City of Buffalo Amount $34,589.00 Date 01/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTANDREA, BERNARD E Employer name City of Albany Amount $34,588.00 Date 07/19/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KARPEL, DENNIS P Employer name SUNY Binghamton Amount $34,588.42 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGON, THOMAS Employer name Summit Shock Incarc Corr Fac Amount $34,588.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISOM, ANDREW L Employer name Great Meadow Corr Facility Amount $34,587.19 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINTON, ANN E Employer name Town of Riverhead Amount $34,587.67 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, JOHN D Employer name Adirondack Correction Facility Amount $34,587.33 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, SONIA Employer name Pilgrim Psych Center Amount $34,588.42 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MICHAEL J Employer name City of Buffalo Amount $34,586.27 Date 06/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRD, VALETIA M Employer name Taconic DDSO Amount $34,586.06 Date 06/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFREY, VANESSA A Employer name Thruway Authority Amount $34,587.05 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, ELLIOTT R Employer name Department of Health Amount $34,587.00 Date 10/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, GREGORY H Employer name SUNY Brockport Amount $34,586.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, WILLIAM A Employer name Eastern NY Corr Facility Amount $34,585.56 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, CAROLYN B Employer name Pilgrim Psych Center Amount $34,586.00 Date 07/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROSEMARIE T Employer name Taconic DDSO Amount $34,586.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, THOMAS S Employer name Dept Labor - Manpower Amount $34,585.36 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLP, CHRISTINE Employer name State Insurance Fund-Admin Amount $34,585.05 Date 10/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEALING, ELAINE Employer name Rockland County Amount $34,585.00 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANGLE, EDWARD R Employer name Warren County Amount $34,585.55 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, JOHANNA Employer name Rockland County Amount $34,584.16 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLARLEY, ANN MARIE Employer name Copake-Taconic Hills CSD Amount $34,584.18 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLUSKY, BERNARD S Employer name City of Syracuse Amount $34,585.00 Date 11/22/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAREK, RICHARD L Employer name Dept Labor - Manpower Amount $34,584.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDEL, BARRY E Employer name Long Island Dev Center Amount $34,583.93 Date 12/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DONALD A Employer name Mid-Hudson Psych Center Amount $34,583.87 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTELL, PETER S Employer name Nassau County Amount $34,584.00 Date 07/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KATZ, KALMAN S Employer name Off of The State Comptroller Amount $34,584.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, MARK W Employer name SUNY College At Cortland Amount $34,583.01 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLOWAY, HELEN L Employer name Supreme Ct-1st Civil Branch Amount $34,583.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, MELVIN L Employer name Fillmore CSD Amount $34,583.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SUSAN C Employer name Dpt Environmental Conservation Amount $34,583.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESORI, MICHAEL Employer name Creedmoor Psych Center Amount $34,582.92 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTCHKISS, BERNICE M Employer name Groveland Corr Facility Amount $34,583.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, RAYMOND A Employer name Dpt Environmental Conservation Amount $34,583.00 Date 08/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELEY, BRIAN D Employer name Wyoming Corr Facility Amount $34,582.87 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOISSEAU, CHARLES R Employer name Office of General Services Amount $34,582.35 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKEWOOD, JOHN D Employer name Office of General Services Amount $34,581.00 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALME, NANCY Employer name Chemung County Amount $34,580.92 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POUGH, GEORGE E, JR Employer name Cape Vincent Corr Facility Amount $34,580.87 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETUS, RICHARD M Employer name Camp Beacon Corr Facility Amount $34,580.85 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLYMORE, OSCAR A Employer name Manhattan Psych Center Amount $34,582.00 Date 09/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWCZARCZAK, BARBARA L Employer name Health Research Inc Amount $34,581.97 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, PEGGY S Employer name Altona Corr Facility Amount $34,580.67 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUGHTENGER, THOMAS L Employer name Butler Correctional Facility Amount $34,580.63 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNELLE, MARSHA L Employer name Department of Tax & Finance Amount $34,580.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISUNAS, STANLEY Employer name Arthur Kill Corr Facility Amount $34,580.00 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREYER, WILLIAM W Employer name Groveland Corr Facility Amount $34,580.61 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER-METZGER, RUTH L Employer name Wilson CSD Amount $34,580.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLIECO, DANIEL G Employer name Town of Amherst Amount $34,580.11 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, JAMES R Employer name Department of Transportation Amount $34,579.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, GUSTAVO A Employer name Groveland Corr Facility Amount $34,579.56 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRELIGH, MARK O Employer name Town of Saugerties Amount $34,578.46 Date 04/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEFFERS, GARY G Employer name Livingston County Amount $34,578.67 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHIAN, RAYANN Employer name Div Housing & Community Renewl Amount $34,578.96 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, ROBERT T Employer name Rockland County Amount $34,578.00 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSSIUS, CATHERINE M Employer name Red Hook CSD Amount $34,578.43 Date 08/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, SUSAN A Employer name City of Auburn Amount $34,578.50 Date 06/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JOYCE H Employer name Town of Bethlehem Amount $34,578.13 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMSON, ARNOLD Employer name Westchester County Amount $34,578.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN-BULLOCK, BOBBIE Employer name Kingsboro Psych Center Amount $34,578.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GAIL M Employer name Rochester Psych Center Amount $34,578.00 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIACCA, THOMAS Employer name Sunmount Dev Center Amount $34,577.91 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, DENNIS P Employer name Eastport/S. Manor CSD Amount $34,577.82 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POHANIS, LUCAS J Employer name Department of Social Services Amount $34,578.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, OLGA V Employer name Dept Labor - Manpower Amount $34,578.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGONE, CAMILLE M Employer name City of Auburn Amount $34,577.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUNEY, DONNA A Employer name Gowanda Correctional Facility Amount $34,577.11 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, ARTHUR W Employer name Insurance Dept-Liquidation Bur Amount $34,576.48 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINA, DIANNE M Employer name Pilgrim Psych Center Amount $34,577.30 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, RUSSELL F Employer name Town of Hempstead Amount $34,577.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMO, MARIE Employer name North Merrick UFSD Amount $34,576.02 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPPETT, HARRY J, JR Employer name City of Buffalo Amount $34,577.00 Date 03/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKMAN, DOROTHY R Employer name Erie County Amount $34,576.38 Date 05/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPP, LEWIS I Employer name Town of Manlius Amount $34,576.06 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDICK, NANCY KARINS Employer name Town of Bethlehem Amount $34,576.24 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNSBURY, KATHLEEN L Employer name Western New York DDSO Amount $34,576.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISHAW, LARRY J Employer name Division of State Police Amount $34,576.00 Date 07/03/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUES, AUDREY J Employer name Orange County Amount $34,575.64 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABSKI, JOHN C Employer name Town of Smithtown Amount $34,575.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANI, ANNAMARIA Employer name Health Research Inc Amount $34,576.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVINS, KEVIN G Employer name Woodbourne Corr Facility Amount $34,575.99 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM P Employer name Town of Wallkill Amount $34,574.76 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAFF, PHYLLIS B Employer name Nassau County Amount $34,575.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHANEY, WILLIAM W, JR Employer name Whitesboro CSD Amount $34,575.00 Date 02/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ALFRED F Employer name City of Watertown Amount $34,573.34 Date 06/30/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GERACE, THOMAS J Employer name Niagara Frontier Trans Auth Amount $34,573.08 Date 03/09/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, SAMUEL L Employer name Hudson Valley DDSO Amount $34,574.00 Date 11/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSKIE, FLORENCE Employer name City of Yonkers Amount $34,574.00 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, JAMES F Employer name City of Peekskill Amount $34,573.79 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEISEL, HELEN A Employer name Suffolk County Amount $34,573.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROPHY, JAMES F Employer name City of Kingston Amount $34,573.00 Date 07/04/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, KRIS L Employer name Mohawk Correctional Facility Amount $34,573.02 Date 10/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYSOR, FRANCIS B Employer name Clinton Corr Facility Amount $34,573.00 Date 08/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELBRECHT, DONALD L Employer name Oneida Correctional Facility Amount $34,572.63 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, KEITH E Employer name Steuben County Amount $34,572.38 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSEMER, RICHARD H Employer name Rensselaer County Amount $34,571.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, JOSEPH P Employer name Westchester County Amount $34,573.00 Date 12/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD-O'NEIL, DIANNA M Employer name Taconic DDSO Amount $34,570.81 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, JAMES A Employer name Gowanda Correctional Facility Amount $34,572.00 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT C Employer name Village of Rockville Centre Amount $34,570.91 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEHL, GORDON L Employer name Attica Corr Facility Amount $34,570.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE-DUPREY, PATTERSON P Employer name Mt Mcgregor Corr Facility Amount $34,570.00 Date 09/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIOTROWSKI, EDWARD D Employer name City of Lackawanna Amount $34,570.44 Date 03/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, MARTIN J Employer name Fishkill Corr Facility Amount $34,570.51 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGNON, LIONEL J Employer name Division of State Police Amount $34,569.00 Date 07/23/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TABER, SUSAN E Employer name SUNY Central Admin Amount $34,569.74 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORRICO, DONALD A Employer name Metropolitan Trans Authority Amount $34,569.21 Date 01/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGROFF, THOMAS A Employer name Great Meadow Corr Facility Amount $34,568.97 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANHEISER, DALE G Employer name Erie County Amount $34,568.70 Date 01/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERSACE, VICTOR S Employer name City of Mount Vernon Amount $34,569.00 Date 07/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRETE, FRANK C Employer name Westchester County Amount $34,568.00 Date 10/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGGLESTON, CHRISTOPHER L Employer name City of Glens Falls Amount $34,567.84 Date 02/24/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AGNELLO, JOE C Employer name City of Niagara Falls Amount $34,568.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFFIN, CHARLES F Employer name City of Rochester Amount $34,569.00 Date 03/09/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETTAWAY, JEAN M Employer name Lincoln Corr Facility Amount $34,568.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCCINO, ROZANNE Employer name Dpt Environmental Conservation Amount $34,567.47 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SUSAN Employer name Dept of Correctional Services Amount $34,567.68 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VYZIAK, ANTHONY A Employer name SUNY College At Cortland Amount $34,566.84 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GASSE, FRANCIS R Employer name Mid-State Corr Facility Amount $34,566.21 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT A Employer name Holland Patent CSD Amount $34,567.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPREZ, THOMAS W Employer name Division of State Police Amount $34,567.00 Date 02/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRZYKOWSKI, CLAIRE E Employer name Port Authority of NY & NJ Amount $34,567.40 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOYCE F Employer name Education Department Amount $34,566.00 Date 09/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, LINDA A Employer name Oneida Correctional Facility Amount $34,566.00 Date 04/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MERS, DAVID C Employer name City of Rochester Amount $34,566.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, SHERYL S Employer name Clinton County Amount $34,565.14 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSKURENKO, JOSEPH Employer name City of Syracuse Amount $34,565.77 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANNOCK, KEITH W Employer name Dept Labor - Manpower Amount $34,565.24 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSTERMANN, DEBORAH A Employer name Western New York DDSO Amount $34,564.41 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGUMIL, DAVID J Employer name Town of Orchard Park Amount $34,565.00 Date 01/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPPELLO, JOHN J Employer name Village of Ossining Amount $34,565.00 Date 12/26/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOKER, VERNA J Employer name SUNY College Technology Delhi Amount $34,564.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTE, BONNIE J Employer name Western NY Childrens Psych Center Amount $34,564.20 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, SUSAN L Employer name Dpt Environmental Conservation Amount $34,564.06 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRUSCIO, LORRAINE Employer name NYS Office People Devel Disab Amount $34,564.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARTHUR T, III Employer name Nassau County Amount $34,564.00 Date 09/30/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, ANN F Employer name Town of Sidney Amount $34,564.00 Date 10/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, BRENDA Employer name Buffalo Psych Center Amount $34,562.45 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHANE, DIANA M Employer name Rockland Psych Center Amount $34,563.43 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ROBERT C Employer name Town of De Witt Amount $34,562.39 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMEL, JANET R Employer name Hsc At Syracuse-Hospital Amount $34,563.57 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRACCO, GREGORY J Employer name Dept Labor - Manpower Amount $34,563.62 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKMANN, AUGUST C, JR Employer name Children & Family Services Amount $34,562.89 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVE, ROBERT E Employer name Village of East Aurora Amount $34,562.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, WILLIAM Employer name City of Rochester Amount $34,562.00 Date 07/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERTRAM, JOANNE M Employer name Lakeland CSD of Shrub Oak Amount $34,561.54 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLENEUVE, ALLAN L Employer name Workers Compensation Board Bd Amount $34,561.00 Date 03/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, RONALD S Employer name Nassau Health Care Corp. Amount $34,561.72 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLACOSE, ANDREW D Employer name Erie County Amount $34,560.00 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJCHROWSKI, LINDA A Employer name Div Alcoholic Beverage Control Amount $34,561.34 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNN, MICHAEL A Employer name Attica Corr Facility Amount $34,560.31 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN W Employer name SUNY College At Plattsburgh Amount $34,560.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, THOMAS R, JR Employer name Nassau County Amount $34,560.19 Date 05/23/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC COY, CHERYL D Employer name Westchester County Amount $34,559.99 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESOTELLE, GEORGE A., JR Employer name Clinton Corr Facility Amount $34,559.42 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISHER, DENNIS Employer name City of Mount Vernon Amount $34,558.45 Date 04/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDONE, JUDITH Employer name Insurance Dept-Liquidation Bur Amount $34,558.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, ARLENE L Employer name Dept Labor - Manpower Amount $34,558.48 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, MICHAEL J Employer name Capital District DDSO Amount $34,558.88 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DONALD W Employer name Shawangunk Correctional Facili Amount $34,557.84 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREARY, AINSLEY L Employer name City of New Rochelle Amount $34,558.22 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, THOMAS Employer name Downstate Corr Facility Amount $34,557.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURETSKY, SUZANNE N Employer name Dept Labor - Manpower Amount $34,557.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA-FLORIO, DEBORAH A Employer name NYC Criminal Court Amount $34,556.69 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, DARLENE B Employer name Tompkins County Amount $34,556.47 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, JOHN W Employer name Town of Brighton Amount $34,557.51 Date 05/01/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCALL, LEANDER, JR Employer name Fishkill Corr Facility Amount $34,557.36 Date 03/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, TONY D Employer name Queensbury UFSD Amount $34,557.16 Date 11/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONGOLD, JEFFREY S Employer name City of North Tonawanda Amount $34,556.34 Date 05/08/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HODES, STUART B Employer name Ulster Correction Facility Amount $34,556.00 Date 11/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREIRA, ANTHONY Employer name Port Authority of NY & NJ Amount $34,556.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IGER, WILLY F Employer name Nassau County Amount $34,556.00 Date 08/25/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNELL, MARY F Employer name St Lawrence County Amount $34,555.80 Date 04/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARONE, TERRANCE W Employer name City of Utica Amount $34,556.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLARK, CHERYL S Employer name Finger Lakes DDSO Amount $34,555.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAIR, MICHELE Employer name Department of Civil Service Amount $34,555.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, CANDACE S Employer name Onondaga County Amount $34,554.20 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDO, THOMAS G Employer name City of Tonawanda Amount $34,554.00 Date 04/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLY, MICHAEL W Employer name Division of Parole Amount $34,555.00 Date 05/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUM, DANIEL D Employer name Bare Hill Correction Facility Amount $34,554.36 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGER, RONALD J Employer name New York State Canal Corp. Amount $34,555.00 Date 07/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FATIGATE, ROBERT A Employer name Village of Pelham Amount $34,554.00 Date 06/05/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRINE, THOMAS C Employer name Department of Tax & Finance Amount $34,554.00 Date 03/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAITE, WILLIAM B Employer name Mid-State Corr Facility Amount $34,553.59 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFAN, CHARLES F Employer name Binghamton Childrens Services Amount $34,554.00 Date 04/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIELSKI, KEVIN M Employer name Groveland Corr Facility Amount $34,553.73 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, SHARON G Employer name Workers Compensation Board Bd Amount $34,553.43 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCSWEENEY, MARY E Employer name Onondaga County Amount $34,553.69 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUERMAN, KATHLEEN J Employer name Onondaga County Amount $34,553.33 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ROY W Employer name East Meadow UFSD Amount $34,553.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, LYNDA E Employer name Lakeview Shock Incarc Facility Amount $34,553.86 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDEN, ARTHUR L Employer name Dept of Economic Development Amount $34,553.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREIBERGER, HENRY D Employer name Saratoga County Amount $34,553.25 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREB, PATRICIA Employer name Oceanside UFSD Amount $34,553.08 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, PAULO Employer name City of Rochester Amount $34,552.53 Date 08/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRUDZIEN, CHARLES R Employer name Collins Corr Facility Amount $34,552.82 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFEY, DONALD J Employer name Erie County Amount $34,552.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GANN, GEORGE R, JR Employer name City of Poughkeepsie Amount $34,552.00 Date 01/19/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, INGE J Employer name Supreme Ct-1st Civil Branch Amount $34,552.00 Date 10/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CATHERINE Employer name SUNY Albany Amount $34,552.04 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, DWAYNE P Employer name Moriah Shock Incarce Corr Fac Amount $34,552.03 Date 09/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, BRENDA V Employer name Rochester Psych Center Amount $34,551.12 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID T, JR Employer name Mid-State Corr Facility Amount $34,551.72 Date 12/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMANN, LINDA L Employer name Buffalo Psych Center Amount $34,551.24 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ANITA F Employer name SUNY College Technology Canton Amount $34,551.00 Date 10/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, KEVIN J Employer name Marcy Correctional Facility Amount $34,550.84 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVARADO, JUNIO ISMAEL Employer name Westchester County Amount $34,551.05 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRUBES, ANTOINETTE Employer name Suffolk County Amount $34,551.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, JEANETTE Employer name Rockland County Amount $34,550.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHUT, ANNE Employer name Hudson Valley DDSO Amount $34,550.78 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL, DIANA M Employer name Department of Civil Service Amount $34,550.59 Date 06/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUMPP, GARY W Employer name City of Lockport Amount $34,550.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEE, KWANG S Employer name SUNY Health Sci Center Brooklyn Amount $34,550.00 Date 12/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, RICHARD T Employer name Children & Family Services Amount $34,550.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEBABJIAN, DENIS E Employer name Division of State Police Amount $34,550.00 Date 02/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINSTEIN, LENORE Employer name Nassau County Amount $34,550.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, ERIC C Employer name Madison County Amount $34,549.56 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECORE, ANDRE J Employer name Franklin Corr Facility Amount $34,549.95 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUMKIN, MARY M Employer name Education Department Amount $34,549.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DOUGLAS R Employer name Eastern NY Corr Facility Amount $34,548.95 Date 05/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, GEORGE H Employer name Manhattan Psych Center Amount $34,549.24 Date 05/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROOM, JOSEPH R Employer name Lakeview Shock Incarc Facility Amount $34,549.22 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLANT, VERONICA M Employer name Brooklyn DDSO Amount $34,549.45 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELTWANGER, CHARLES F, JR Employer name Jefferson County Amount $34,548.67 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICHESTER, VINCENT D Employer name SUNY College Techn Farmingdale Amount $34,548.35 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, GUY KEVIN Employer name Labor Management Committee Amount $34,547.87 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERROTTA, ROBERT J Employer name Monroe County Amount $34,547.83 Date 01/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWECKER, LOUIS W Employer name Dutchess County Amount $34,548.29 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOYCE Employer name Oneida County Amount $34,547.31 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTKIEWICZ, STANLEY P Employer name Village of Garden City Amount $34,547.30 Date 05/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGNER, PENNY L Employer name Steuben County Amount $34,547.67 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKNESS, TIMOTHY J Employer name Groveland Corr Facility Amount $34,548.18 Date 10/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALISI, ANTHONY T Employer name Greater Binghamton Health Cntr Amount $34,547.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSTOS, CARMEN J Employer name Supreme Ct-Queens Co Amount $34,547.17 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CLARA S Employer name Erie County Amount $34,547.50 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, PETER Employer name City of Rochester Amount $34,547.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TASTE, RONNIE L Employer name Port Authority of NY & NJ Amount $34,546.99 Date 03/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEE, HELENA J Employer name Broome County Amount $34,547.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, VIRGINIA Employer name Education Department Amount $34,547.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAS, LEROY A Employer name Brooklyn Childrens Psych Center Amount $34,546.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, JOHN T Employer name Washington Corr Facility Amount $34,546.68 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, GORDON Employer name Monroe County Amount $34,545.57 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ALEXANDER R, JR Employer name Westchester County Amount $34,546.00 Date 04/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNDRUM, DAVID N Employer name Office of General Services Amount $34,545.00 Date 08/24/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, THOMAS A Employer name Dpt Environmental Conservation Amount $34,544.62 Date 01/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASKELL, MAUREEN Employer name NYC Criminal Court Amount $34,544.88 Date 07/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDONI, GARY A Employer name City of Ithaca Amount $34,544.94 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTROCCHI, JANET S Employer name Hudson River Psych Center Amount $34,545.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, GREGORY A Employer name City of Amsterdam Amount $34,544.22 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORIS, DENNIS R Employer name Nassau County Amount $34,544.42 Date 09/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAN, ROBERTA G Employer name Department of Health Amount $34,544.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREMER, DAVID R Employer name Town of Amherst Amount $34,543.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVILLE, JOHN T Employer name Niagara Falls Pub Water Auth Amount $34,543.00 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFORD, CLAUDE F Employer name Town of Yorktown Amount $34,542.00 Date 10/28/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOTLARICH, MARK J, JR Employer name Village of Greenwood Lake Amount $34,544.00 Date 05/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROANE, SHEILA M Employer name Westchester Health Care Corp. Amount $34,543.83 Date 04/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, MICHAEL F Employer name Nassau County Amount $34,543.64 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIE ROY Employer name Monroe County Amount $34,543.38 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRAD, ROBERT P Employer name BOCES Erie Chautauqua Cattarau Amount $34,542.00 Date 08/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNEJOHN, MARK D Employer name Monroe County Amount $34,541.38 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOTKIS, SUSAN J Employer name Department of Social Services Amount $34,541.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, CURTIS C Employer name Ogdensburg Corr Facility Amount $34,540.87 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSOWSKI, JOHN J Employer name Central NY St Pk And Rec Regn Amount $34,542.00 Date 03/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, GRACELIA A Employer name Manhattan Dev Center Amount $34,542.00 Date 04/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, ELAINE L Employer name Office of Court Administration Amount $34,540.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABEL, MARGARET A Employer name Central NY DDSO Amount $34,540.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHESON, MARK A Employer name Broome County Amount $34,540.06 Date 01/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLATER, SUSANNE R Employer name NYS Psychiatric Institute Amount $34,539.01 Date 07/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, WILLIAM M Employer name Town of Oyster Bay Amount $34,538.91 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICOB, JOANNE Employer name Office of General Services Amount $34,538.45 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACELLA, VINCENT G Employer name Rockland County Amount $34,538.07 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, DANIEL W Employer name St Lawrence Psych Center Amount $34,538.00 Date 04/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACEDONIO, LYNN Employer name SUNY Stony Brook Amount $34,539.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPTEN, CAMILLE TEI Employer name Lavelle School For The Blind Amount $34,538.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARSKI, JOHN J, JR Employer name Elmira Corr Facility Amount $34,539.04 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUDREY, JOHN V Employer name Village of Gowanda Amount $34,537.88 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, PATRICIA A Employer name Central Islip Psych Center Amount $34,537.00 Date 06/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBYAH, ESTHER M Employer name BOCES-Franklin Essex Hamilton Amount $34,537.88 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADAM, BRADLEY P Employer name Gouverneur Correction Facility Amount $34,537.85 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANZIANO, SALVATORE J, JR Employer name Greene Corr Facility Amount $34,538.76 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBELOTTO, THOMAS L Employer name Town of Clarkstown Amount $34,536.11 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, DANIEL J Employer name City of Albany Amount $34,536.55 Date 07/19/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROGAN, GLENNA M Employer name Erie County Medical Cntr Corp. Amount $34,536.52 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLER, LYNN M Employer name BOCES-Orleans Niagara Amount $34,535.38 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, PHYLLIS A Employer name Gates-Chili CSD Amount $34,535.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANSBURG, GERALD A Employer name Office For Technology Amount $34,536.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINGLE, MARY J Employer name Rockland Psych Center Children Amount $34,536.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORNARO, LINDA Employer name BOCES Suffolk 2nd Sup Dist Amount $34,534.68 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTLEBAUM, SONDRA B Employer name Off of The State Comptroller Amount $34,534.10 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA RONDE, CARLEEN G Employer name La Fayette CSD Amount $34,535.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTLEY, BEATRICE D Employer name Mt Vernon City School Dist Amount $34,534.96 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCHACKI, THEODORE J, JR Employer name Monterey Shock Incarc Corr Fac Amount $34,534.00 Date 05/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALER, JAMES R Employer name City of Rochester Amount $34,533.80 Date 03/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICHARDO, PABLO Employer name Rockland County Amount $34,533.43 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, GUY F Employer name State Insurance Fund-Admin Amount $34,534.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, HELEN Employer name Bernard Fineson Dev Center Amount $34,532.81 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETRANO, MARILYNN A Employer name Dutchess County Amount $34,532.80 Date 03/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFIELD, DAISY Employer name Hudson Valley DDSO Amount $34,533.00 Date 08/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMO, CARLA M Employer name Town of Massena Amount $34,532.28 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTZBACH, CHARLES J Employer name Western New York DDSO Amount $34,532.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRO, JOYCE B Employer name Central NY DDSO Amount $34,531.98 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOCKAL, KAREN L Employer name SUNY Albany Amount $34,530.94 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESKENAZI, MYRON J Employer name Crime Victims Compensation Bd Amount $34,532.70 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EVERETT R Employer name Baldwin UFSD Amount $34,532.34 Date 07/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTY, MICHAEL B Employer name Onondaga County Amount $34,530.25 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, LINDA A Employer name Department of State Amount $34,530.13 Date 01/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, BRIAN Employer name Sullivan County Amount $34,530.53 Date 01/20/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DEBBIE A Employer name SUNY College At New Paltz Amount $34,529.83 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, REGINA V Employer name Suffolk County Amount $34,529.02 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, JAMES H Employer name NYC Civil Court Amount $34,529.00 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODLEWSKI, WALTER T Employer name City of Utica Amount $34,530.00 Date 04/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEVY, MARTHA D Employer name Department of Health Amount $34,528.79 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEH, JEAN S Employer name Pilgrim Psych Center Amount $34,529.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCINTA, RALPH, JR Employer name Central NY Psych Center Amount $34,528.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, JUDITH A Employer name Penfield CSD Amount $34,528.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHER, DAVID G Employer name Town of Oyster Bay Amount $34,528.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATT, LEE R Employer name State Insurance Fund-Admin Amount $34,528.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KIERNAN, JAMES P Employer name Albany County Amount $34,527.00 Date 05/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIK, PAUL A, SR Employer name City of Cohoes Amount $34,527.97 Date 04/24/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COSCHIGNANO, RUTH M Employer name Town of Oyster Bay Amount $34,527.90 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPANI, EILEEN Employer name Thruway Authority Amount $34,527.50 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROWSKY, MARK E Employer name Office of Mental Health Amount $34,526.77 Date 07/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JAMES P, JR Employer name City of Buffalo Amount $34,526.26 Date 05/25/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EMERY, THOMAS L Employer name Upstate Correctional Facility Amount $34,526.79 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, JANE B Employer name City of Albany Amount $34,526.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPOLITO, JOAN L Employer name Syracuse City School Dist Amount $34,526.13 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEIL, CAROL A Employer name City of Buffalo Amount $34,526.04 Date 12/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKINKLE, FRANCIS M Employer name Albany County Amount $34,525.19 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNEGAN, BERNARD J, JR Employer name Suffolk County Amount $34,526.00 Date 07/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEPPNER, ROBERT W Employer name Nassau County Amount $34,526.00 Date 02/28/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTSCH, ERICH G Employer name Southport Correction Facility Amount $34,525.62 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRON, JOHN B Employer name Dpt Environmental Conservation Amount $34,525.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, PEARLEAN Employer name Creedmoor Psych Center Amount $34,525.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIA, THOMAS J Employer name Onondaga County Amount $34,524.12 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, WILLIAM J Employer name Clinton Corr Facility Amount $34,523.87 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMADOR, DAVID Employer name Thruway Authority Amount $34,524.83 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUDICINA, SANDRA M Employer name Suffolk County Amount $34,524.25 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BELLIS, MARIANNE B Employer name Wayne County Amount $34,523.47 Date 10/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANSEN, RAYMOND L Employer name City of Jamestown Amount $34,524.84 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALE, CARL G Employer name City of Syracuse Amount $34,523.00 Date 09/25/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESLY, RHEA Employer name Manhattan Psych Center Amount $34,522.43 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPORTE, JEFFREY B Employer name Guilderland CSD Amount $34,523.10 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, ARLINE Employer name Brentwood UFSD Amount $34,522.35 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, CHARLES R Employer name Suffolk County Amount $34,523.04 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, BROOK E Employer name New York State Canal Corp. Amount $34,523.03 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KEVIN B Employer name Dept Transportation Reg 2 Amount $34,522.18 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARX, CAROL A Employer name Ontario County Amount $34,521.64 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name Dept Transportation Region 6 Amount $34,521.64 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, ROBERT L Employer name Dept Transportation Region 1 Amount $34,522.16 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, LOUIS, JR Employer name Nassau County Amount $34,522.00 Date 03/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALVANO, VINCENT E Employer name Port Authority of NY & NJ Amount $34,521.45 Date 04/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMASTER, WILLIAM R, JR Employer name Madison County Amount $34,521.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOHN C Employer name Office of General Services Amount $34,520.00 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, JACOB Employer name Children & Family Services Amount $34,521.00 Date 06/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNTZ, EILEEN P Employer name Westbury Mem Public Library Amount $34,519.70 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, RHEA D Employer name Orange County Amount $34,520.97 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABIERE, DAVID J Employer name City of Amsterdam Amount $34,520.00 Date 10/15/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GISONNO, CARMEN J Employer name Town of Ramapo Amount $34,519.00 Date 10/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UTTON, RONALD R Employer name Erie County Amount $34,519.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, JOHN F Employer name Roswell Park Memorial Inst Amount $34,518.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ROBERT E Employer name Orleans County Amount $34,518.14 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARACE, EDWARD L Employer name Empire State Development Corp. Amount $34,518.00 Date 08/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OESTREICHER, ADAM Employer name Department of Health Amount $34,518.00 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALK, PETER J Employer name Greater So Tier BOCES Amount $34,518.08 Date 01/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAULIEU, ROBERT P Employer name Upstate Correctional Facility Amount $34,517.94 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSTING, LUCILLE M Employer name Erie County Amount $34,517.00 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWITZ, VICTOR Employer name Shawangunk Correctional Facili Amount $34,517.62 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, EDWARD C Employer name Dpt Environmental Conservation Amount $34,517.79 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAAR, CYNTHIA S Employer name Finger Lakes DDSO Amount $34,517.21 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINNELL, KATHLEEN M Employer name Longwood Public Library Amount $34,516.83 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, THOMAS E Employer name Division of Parole Amount $34,516.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGEEN, SALVATORE C Employer name Thruway Authority Amount $34,516.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSSEI, JOAN M Employer name Department of Transportation Amount $34,516.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASTON, KIRK L Employer name Attica Corr Facility Amount $34,515.88 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, PAUL F, JR Employer name SUNY College At Fredonia Amount $34,515.47 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIN, JOSEPH Employer name NYC Judges Amount $34,515.00 Date 06/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELMASTRO, GUY G Employer name Utica City School Dist Amount $34,515.10 Date 06/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLAN, WILLIAM J Employer name Nassau County Amount $34,515.00 Date 01/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, LYLE G Employer name Village of Fayetteville Amount $34,515.11 Date 02/28/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARLOST, RONALD J Employer name Maine-Endwell CSD Amount $34,515.16 Date 06/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPP, KENNETH G Employer name Wyoming Corr Facility Amount $34,514.81 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GECEWICZ, JAMES K Employer name Dept of Correctional Services Amount $34,514.12 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREACO, JOSEPH Employer name Mid-State Corr Facility Amount $34,514.45 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, THOMAS Z Employer name Town of Wilna Housing Auth Amount $34,514.16 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, GARY A Employer name Cornell University Amount $34,514.30 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EDWARD F Employer name Dpt Environmental Conservation Amount $34,514.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSSELMAN, JANET M Employer name Suffolk County Amount $34,514.00 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORABITO, FREDERICK J Employer name Town of Greenburgh Amount $34,514.00 Date 03/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLLINS, GARY N Employer name SUNY College Techn Cobleskill Amount $34,512.46 Date 11/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ANNE D Employer name Suffolk County Amount $34,511.98 Date 06/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT C, JR Employer name Department of Motor Vehicles Amount $34,513.74 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JEANNE M Employer name Nassau Health Care Corp. Amount $34,513.00 Date 08/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINUCCI, KATHLEEN Employer name Department of Health Amount $34,511.52 Date 11/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBLATT, EDWARD P Employer name NYS Power Authority Amount $34,511.86 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRZELECKI, JOANN MARIE Employer name Genesee County Amount $34,511.98 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ROBERT Employer name City of Syracuse Amount $34,511.00 Date 04/13/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORIGUCHI, TAKAO Employer name SUNY Health Sci Center Brooklyn Amount $34,511.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSSAUME, CHRISTINE A Employer name Division of Parole Amount $34,511.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOONEY, KATHLEEN Employer name Croton Harmon UFSD Amount $34,511.02 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISCH, WALTER Employer name Nassau County Amount $34,511.00 Date 07/27/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRIS, ROBIN E Employer name Fourth Jud Dept - Nonjudicial Amount $34,510.22 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, ERIC J Employer name Cape Vincent Corr Facility Amount $34,510.11 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYWARD, TERESA RILEY Employer name NYS Assembly - Members Amount $34,510.00 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURE, YILMAZ Employer name Rochester City School Dist Amount $34,510.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MANUEL, JR Employer name City of Buffalo Amount $34,509.91 Date 03/26/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEGGIERI, ANTONIO R Employer name Division of State Police Amount $34,510.00 Date 11/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANNICANDRO, LORRAINE Employer name Bedford CSD Amount $34,510.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, HEATH A Employer name Upstate Correctional Facility Amount $34,509.74 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, ROBERT G Employer name Monroe County Amount $34,509.73 Date 09/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, JOHN H Employer name Dutchess County Amount $34,508.98 Date 04/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHKE, MARY A Employer name Education Department Amount $34,508.90 Date 08/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, FRANK B Employer name Surrogates Court-Bronx Co Amount $34,509.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZYCK, CAROL Employer name Nassau Health Care Corp. Amount $34,508.82 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADLE, JOSEPH M Employer name City of Gloversville Amount $34,508.81 Date 02/27/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRUMM, JOHN B Employer name City of Plattsburgh Amount $34,509.42 Date 01/31/2017 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TUNNINGLEY, KAREN M Employer name Groveland Corr Facility Amount $34,508.31 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFFET, RHODA Employer name Nassau County Amount $34,508.76 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DACEY, LINDA A Employer name East Islip UFSD Amount $34,508.61 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DENISE P Employer name South Huntington UFSD Amount $34,509.24 Date 09/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUS, JOSEPH M Employer name City of Rochester Amount $34,508.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEELEY, ROBERT F Employer name City of Rochester Amount $34,508.00 Date 07/05/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RANDALL, ELLEN C Employer name Finger Lakes DDSO Amount $34,508.23 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSS, HENRY E Employer name Town of Hempstead Amount $34,508.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHELL, RICHARD W Employer name Great Meadow Corr Facility Amount $34,507.70 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JANET J Employer name SUNY Buffalo Amount $34,507.13 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRETT, ROBERT J Employer name Village of Kings Point Amount $34,508.00 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAHUM, DANIEL Employer name Nassau County Amount $34,508.00 Date 06/17/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOWNES, BARBARA J Employer name Pilgrim Psych Center Amount $34,506.81 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, ARTHUR L Employer name Groveland Corr Facility Amount $34,506.80 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIATKOSKE, ROBERT J Employer name Town of Rotterdam Amount $34,506.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ELENA M Employer name Clarkstown CSD Amount $34,507.00 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, BERNHARD H, MR Employer name Hendrick Hudson CSD-Cortlandt Amount $34,505.44 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEREMUGA, THOMAS Employer name Town of Halfmoon Amount $34,505.20 Date 05/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFICY, PATRICK J Employer name Downstate Corr Facility Amount $34,505.97 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRO, ROBERT Employer name Mid-Hudson Psych Center Amount $34,505.56 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, GEORGE J, JR Employer name Rochester Psych Center Amount $34,505.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMANN, BEVERLY J Employer name Department of Motor Vehicles Amount $34,505.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, DANIEL W Employer name Camp Georgetown Corr Facility Amount $34,505.17 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVELO, LOUIS F Employer name Fulton Corr Facility Amount $34,505.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMST, ANDREA S Employer name SUNY College At Fredonia Amount $34,504.92 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDGE, MARGARET M Employer name Pilgrim Psych Center Amount $34,504.37 Date 05/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LADDIE P Employer name Niagara Frontier Trans Auth Amount $34,504.00 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH T Employer name Onondaga County Amount $34,503.96 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKFORD, JAMES B Employer name Camp Gabriels Corr Facility Amount $34,504.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, GERALD Employer name Niagara Falls Pub Water Auth Amount $34,504.05 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, KATE Employer name Third Jud Dept - Nonjudicial Amount $34,504.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, DAVID L Employer name Mohawk Correctional Facility Amount $34,503.84 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, KEVIN P Employer name Rockland County Amount $34,503.47 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, JOHN I Employer name Dept Labor - Manpower Amount $34,503.09 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELMONTE, ROBERT B Employer name Village of Patchogue Amount $34,503.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MICHAEL R Employer name Oswego County Amount $34,503.41 Date 01/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSANDRO, JOSEPH S Employer name Supreme Court Justices Amount $34,503.38 Date 12/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JEFFREY F Employer name City of Canandaigua Amount $34,503.00 Date 11/05/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOOMIS, JON J Employer name City of Oneida Amount $34,502.90 Date 06/30/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALLON, CAROLYN M Employer name Nassau County Amount $34,503.00 Date 01/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYBACZYK, FRANK J Employer name Clinton Corr Facility Amount $34,503.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELTZEL, NANCY L Employer name NYS Higher Education Services Amount $34,502.24 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINDITTIE, VINCENT Employer name Town of Bethlehem Amount $34,502.88 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAPOUR, THOMAS R Employer name Town of Waterford Amount $34,502.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALUSA, LESLIE A Employer name Office of General Services Amount $34,502.88 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, DONNA Employer name Hudson River Psych Center Amount $34,502.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, MICHAEL R Employer name Town of Greece Amount $34,502.01 Date 01/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRATTI, ROBERT J Employer name Village of Monticello Amount $34,502.23 Date 08/31/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAPIRO, WAYDE L Employer name Orange County Amount $34,501.69 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERKOVITZ, KENNETH J Employer name Attica Corr Facility Amount $34,501.68 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DENISE Employer name Nassau Health Care Corp. Amount $34,501.01 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRY, THOMAS A Employer name Ninth Judicial Dist Amount $34,501.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, THOMAS A Employer name Onondaga County Amount $34,501.44 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILCH, SHIRLEY K Employer name Temporary & Disability Assist Amount $34,501.38 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARTHA E Employer name St Lawrence Psych Center Amount $34,501.24 Date 05/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, GEORGE A Employer name SUNY College Technology Delhi Amount $34,501.00 Date 12/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, MICHAEL G Employer name Village of Garden City Amount $34,500.00 Date 02/01/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMES, DOUGLAS N Employer name Orleans Corr Facility Amount $34,499.79 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOY, KAREN D Employer name Clinton County Amount $34,500.80 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERS, RONALD G Employer name Kingsboro Psych Center Amount $34,500.60 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRNER, JOHN J Employer name Western New York DDSO Amount $34,500.06 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITROVATO, PATRICIA H Employer name Department of Health Amount $34,499.73 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUSSING, THOMAS R Employer name City of North Tonawanda Amount $34,499.42 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOR, CYNTHIA A Employer name SUNY At Stony Brook Hospital Amount $34,500.69 Date 06/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, SAL P Employer name Div Housing & Community Renewl Amount $34,499.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, WILLIE B Employer name Rockland County Amount $34,498.97 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, VIRGINIA M Employer name Town of Beekman Amount $34,499.30 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYER, PATRICIA ANN Employer name Dept Transportation Region 9 Amount $34,499.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, JANET E Employer name Syracuse Urban Renewal Agcy Amount $34,498.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, GERALD K Employer name Syracuse City School Dist Amount $34,498.75 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, DAVID L Employer name Monroe County Amount $34,498.38 Date 12/28/2010 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