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 HOGANCAMP, GREGG E Employer name Town of Marlborough Amount $32,972.49 Date 11/06/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAYER, THEODORE S, JR Employer name Village of Scotia Amount $32,972.47 Date 05/24/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUTKOS, ROBERT E, JR Employer name Town of Brookhaven Amount $32,971.05 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, KENNETH J Employer name Cape Vincent Corr Facility Amount $32,971.04 Date 02/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBUT, HUGH Employer name Tompkins County Amount $32,972.00 Date 10/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, KEEFE M Employer name Bare Hill Correction Facility Amount $32,971.08 Date 10/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, HERBERT W Employer name Suffolk County Water Authority Amount $32,971.00 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUHM, ROBERT R, III Employer name Oneida County Amount $32,970.51 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, RICHARD L Employer name Elmira Corr Facility Amount $32,971.00 Date 09/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADT, KATHRYN A Employer name Dept Transportation Reg 2 Amount $32,970.35 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELDING, RICHARD H Employer name Watertown Corr Facility Amount $32,970.12 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, WALTER O, JR Employer name Sunmount Dev Center Amount $32,970.05 Date 09/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANNERY, JOHN R Employer name Monroe County Amount $32,970.00 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, EILEEN E Employer name Wappingers CSD Amount $32,969.99 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLUEG, ROBERT W Employer name SUNY College Technology Delhi Amount $32,969.32 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, DANIEL J Employer name Greater Binghamton Health Cntr Amount $32,969.00 Date 10/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTZ, CAROL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $32,969.28 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZYNSKI, NANCY J Employer name Western New York DDSO Amount $32,968.91 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, KATHLEEN A Employer name Buffalo Psych Center Amount $32,968.18 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASSELL, CLIFTON L Employer name Department of Tax & Finance Amount $32,968.60 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETOY, RONALD P Employer name Suffolk County Amount $32,968.00 Date 06/15/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANZALONE, ROBERT R Employer name Jefferson County Amount $32,968.45 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, BARBARA A Employer name Dept Transportation Region 1 Amount $32,967.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, MARY ELLEN Employer name Westchester County Amount $32,967.16 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, CAROLE A Employer name Pilgrim Psych Center Amount $32,968.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, KEVIN P Employer name West Seneca CSD Amount $32,967.31 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, CATHERINE A Employer name Nassau County Amount $32,967.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROYANO, MICHAEL J Employer name Town of Yorktown Amount $32,967.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAREEN, SPENCER B Employer name Islip UFSD Amount $32,967.00 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRACE, STEPHANIE D Employer name Mt Vernon City School Dist Amount $32,966.86 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROSE A Employer name Bill Drafting Commission Amount $32,967.00 Date 07/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, JOANNE G Employer name NYS Higher Education Services Amount $32,966.81 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLISCH, NORINE Employer name Department of Law Amount $32,967.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, SUSAN M Employer name Town of Colonie Amount $32,966.91 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOESCH, LAURA Employer name Pilgrim Psych Center Amount $32,966.33 Date 11/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGH, LOIS C Employer name Westchester County Amount $32,966.35 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, CELESTINE Employer name Creedmoor Psych Center Amount $32,966.00 Date 09/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARRO, LEONARD J Employer name Auburn Corr Facility Amount $32,966.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISKAVICH, FRANCIS C, JR Employer name Altona Corr Facility Amount $32,966.27 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOORZA, RICHARD A Employer name Town of Mount Kisco Amount $32,966.00 Date 03/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIVERA, ROBERT, SR Employer name Dept Transportation Region 8 Amount $32,966.06 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEDERMAN, ARLENE J Employer name Suffolk County Amount $32,965.37 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELDEN, BRUCE Employer name Warren County Amount $32,965.14 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GAYLYNNE Employer name Steuben County Amount $32,965.50 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOSCANO, THOMAS J Employer name Port Authority of NY & NJ Amount $32,965.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALVERSON, MARILYN L Employer name Longwood CSD At Middle Island Amount $32,964.30 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCK, DAVID L Employer name Coxsackie Corr Facility Amount $32,965.12 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIK, MICHAEL Employer name City of Buffalo Amount $32,965.00 Date 06/10/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZMINKOWSKI, VICTOR, JR Employer name Town of Hempstead Amount $32,964.00 Date 07/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, KENNETH J Employer name City of Schenectady Amount $32,963.32 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, ROBERT E Employer name Wallkill Corr Facility Amount $32,964.00 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOK, STEPHEN J Employer name Columbia County Amount $32,962.86 Date 09/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, BARRY T Employer name Div Alc & Alc Abuse Trtmnt Center Amount $32,962.71 Date 10/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, ANNETTE A Employer name Suffolk County Amount $32,963.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RONA H Employer name Department of Health Amount $32,963.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOWIK, MONICA M Employer name SUNY Buffalo Amount $32,962.93 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, PATRICIA A Employer name Oneida County Amount $32,962.38 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATENAUDE, RENE C Employer name Ulster County Amount $32,962.51 Date 11/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBYN L Employer name Franklin County Amount $32,962.03 Date 08/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, HARLEY A Employer name Central NY Psych Center Amount $32,962.00 Date 07/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKEE, PETER P Employer name City of Troy Amount $32,962.00 Date 08/25/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALBERT, EDNA Employer name Manhattan Psych Center Amount $32,962.34 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLUHM, BONITA FAUCHER Employer name Finger Lakes DDSO Amount $32,962.31 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENAR, PENELOPE L Employer name New York Public Library Amount $32,962.00 Date 04/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, JAMES P, JR Employer name Erie County Amount $32,962.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LABIO, ROBERT Employer name City of Niagara Falls Amount $32,961.00 Date 01/21/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, ROBERT J Employer name City of Syracuse Amount $32,961.00 Date 03/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PROVOST, CARL E Employer name Adirondack Correction Facility Amount $32,961.42 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOSSEL, JOSEPH K Employer name City of Batavia Amount $32,961.75 Date 02/19/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERR, CHARLES T Employer name Elmira Corr Facility Amount $32,961.38 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORT, ROBERT W Employer name Westchester County Amount $32,961.00 Date 07/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, MEXICO Employer name Temporary & Disability Assist Amount $32,961.00 Date 12/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHLER, JAMES R Employer name North Syracuse CSD Amount $32,961.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, MARK A Employer name Broome County Amount $32,960.46 Date 03/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, GREGORY L Employer name Mid-State Corr Facility Amount $32,960.39 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUITE, AGNES P Employer name Insurance Dept-Liquidation Bur Amount $32,959.89 Date 12/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, DEBORAH A Employer name Erie County Amount $32,960.99 Date 02/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERHARDT, WILLIAM G Employer name Attica CSD Amount $32,959.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JOHN D Employer name Delaware County Amount $32,958.62 Date 04/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, KEITH L Employer name Town of Washington Amount $32,959.79 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, TRACY R Employer name Genesee County Amount $32,957.26 Date 05/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASCARELLA, ROSALIE M Employer name Smithtown CSD Amount $32,957.15 Date 08/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFOUR, CATHY M Employer name Warren County Amount $32,958.55 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CHARLES J Employer name Town of Webster Amount $32,958.00 Date 01/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICHARDSON, CYNTHIA Employer name Suffolk County Amount $32,957.52 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECK, LANE E Employer name Elmira Corr Facility Amount $32,957.00 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANG, MARY ANNE Employer name SUNY Buffalo Amount $32,957.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGENDYKE, RICHARD A Employer name City of Kingston Amount $32,956.37 Date 01/10/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRINNARD, REEDA A Employer name Westbury UFSD Amount $32,956.56 Date 09/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, KATHLEEN T Employer name Department of Civil Service Amount $32,957.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBY, LEROY G Employer name Thruway Authority Amount $32,956.53 Date 07/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, NANCY E Employer name Dpt Environmental Conservation Amount $32,956.18 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFF, THOMAS E Employer name Tioga County Amount $32,956.11 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULVER, ELLEN Employer name Hutchings Psych Center Amount $32,956.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH M Employer name SUNY College At Cortland Amount $32,955.79 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGL, VIRGINIA W Employer name Town of Harrison Amount $32,955.54 Date 08/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, IRWIN W, JR Employer name Ogdensburg Corr Facility Amount $32,955.28 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARIK, MILAN G, JR Employer name Nassau County Amount $32,955.92 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUCHER, MARIE E Employer name St Lawrence County Amount $32,955.86 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, DEBORAH J Employer name Dutchess County Amount $32,955.08 Date 04/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, SHARON B Employer name Mohawk Valley Psych Center Amount $32,955.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLL, FREDERICK P Employer name Town of Tonawanda Amount $32,955.15 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JUDITH A Employer name Nassau Health Care Corp. Amount $32,955.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAGE, MICHELE A Employer name Off of The State Comptroller Amount $32,955.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JANE HUYLA Employer name Monroe County Amount $32,955.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, PAUL Employer name Town of Yorktown Amount $32,955.00 Date 06/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANNON, ELLA Employer name Hudson Valley DDSO Amount $32,954.55 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KATHLEEN E Employer name Dept Transportation Region 9 Amount $32,954.11 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, BARBARA Employer name New York Public Library Amount $32,955.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, BRADLEY A Employer name Upstate Correctional Facility Amount $32,954.89 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MANCUSA, PAUL W Employer name Albion Corr Facility Amount $32,954.05 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERMAN, LARRY Employer name Suffolk County Amount $32,954.09 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALEY, LINDA J Employer name Education Department Amount $32,953.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROBECK, DAVID A Employer name Saratoga County Amount $32,953.51 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, TALMADGE Employer name Queensboro Corr Facility Amount $32,954.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBARITO, DAN J Employer name City of Rochester Amount $32,953.43 Date 10/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, ROBERT D Employer name Elmira Corr Facility Amount $32,953.00 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, ANDREA F Employer name Fairport CSD Amount $32,953.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGRO, RAYMOND A Employer name Eastchester Fire Dist Amount $32,953.00 Date 05/24/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURNER, ROBERT W Employer name Nassau County Amount $32,952.00 Date 03/06/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOEHM, MARILYNN A Employer name Erie County Amount $32,951.99 Date 05/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, STEVEN F Employer name Susquehanna Valley CSD Amount $32,952.39 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOFRIO, RUTH Employer name South Huntington UFSD Amount $32,952.00 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIULIANI, ALFREDO Employer name Banking Department Amount $32,951.00 Date 10/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSLINE, WILLIAM V Employer name Great Meadow Corr Facility Amount $32,951.27 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUE, JOANNE V Employer name SUNY Albany Amount $32,951.04 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMOROFF, SANDRA D Employer name Broome DDSO Amount $32,950.52 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVETE, RONALD T Employer name Village of Sands Point Amount $32,950.58 Date 06/14/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACCHI, JOAN A Employer name Orange County Amount $32,951.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRENDA, SUSAN D Employer name Erie County Medical Cntr Corp. Amount $32,950.73 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARD, THOMAS J Employer name Ontario County Amount $32,950.39 Date 04/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBRO, CARMEN A Employer name City of Utica Amount $32,950.00 Date 01/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FESER, MELONY L Employer name Dunkirk City-School Dist Amount $32,950.51 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, GLENN E Employer name Clinton Corr Facility Amount $32,950.50 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAO, CHARLES M Employer name Suffolk County Amount $32,950.00 Date 12/12/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZUR, MARY Employer name Lindenhurst UFSD Amount $32,950.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, ANN M Employer name Senate Special Annual Payroll Amount $32,949.71 Date 01/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNEGAN, MICHAEL J Employer name City of Watertown Amount $32,950.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPENCER, JOYCE E Employer name Amityville UFSD Amount $32,948.99 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, SUSAN E Employer name Department of Motor Vehicles Amount $32,949.44 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROBST, LINDA E Employer name Chautauqua County Amount $32,949.05 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, DEAN B Employer name Adirondack Correction Facility Amount $32,948.83 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOFRIO, JANIS G Employer name Schalmont CSD Amount $32,948.67 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMMER, ALBERT C Employer name Town of Amherst Amount $32,948.18 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, HENRYK Employer name Bethpage UFSD Amount $32,948.88 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND, SANDRA J Employer name Cayuga County Amount $32,948.83 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, PATRICIA L Employer name Sachem CSD At Holbrook Amount $32,948.14 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRERA, ROSEMARIE A Employer name Auburn City School Dist Amount $32,948.00 Date 08/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFRY, MARY S Employer name Bedford Hills Corr Facility Amount $32,948.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, MAGDALENA M Employer name Suffolk County Water Authority Amount $32,947.91 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSAKOW, LEYETA Employer name State Insurance Fund-Admin Amount $32,947.87 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANDO, RALPH Employer name Village of Valley Stream Amount $32,948.00 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAFFO, JAMES F Employer name City of Little Falls Amount $32,948.00 Date 06/23/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STASZAK, CYNTHIA Employer name Dept Labor - Manpower Amount $32,947.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCO, JOY V Employer name Wayne County Amount $32,947.64 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, EILEEN OCONNOR Employer name Monroe County Amount $32,947.15 Date 10/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADONIA, FRANCES E Employer name Farmingdale UFSD Amount $32,946.49 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLENTHINE, SHERRY M Employer name Western New York DDSO Amount $32,946.41 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, WILLIAM G Employer name NYS School Bd Association Amount $32,946.00 Date 08/29/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INNELLA, LOUIS R, JR Employer name City of Port Jervis Amount $32,946.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINLAN, PATRICK J Employer name Great Neck North Water Auth Amount $32,946.96 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, CHARLOTTE A Employer name Nassau County Amount $32,946.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, ROBERT F Employer name Town of Union Amount $32,946.67 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLOUGHBY, PHYLLIS Employer name NYS Veterans Home At St Albans Amount $32,945.35 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, CAROL A Employer name City of Canandaigua Amount $32,945.16 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, GWEN G Employer name Rockland Psych Center Amount $32,945.95 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLERITO, JOHN J Employer name New York State Canal Corp. Amount $32,945.39 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, BARBARA J Employer name Dept Labor - Manpower Amount $32,945.00 Date 12/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLINS, LYNNE A Employer name Gates-Chili CSD Amount $32,945.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADTKE, EDWARD C Employer name Town of Parma Amount $32,944.61 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, LESLIE Employer name Office of Mental Health Amount $32,944.42 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, JOSHUA Employer name City of Auburn Amount $32,944.30 Date 09/08/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LECUYER, TINA M Employer name NYS Office People Devel Disab Amount $32,944.16 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, KAREN N Employer name Western New York DDSO Amount $32,943.23 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JAMES A Employer name Town of Hamburg Amount $32,944.00 Date 12/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROCHE, JAMES L Employer name Division of Parole Amount $32,944.00 Date 01/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEACORD, EWING R Employer name Westchester County Amount $32,943.55 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINK, GERALDINE C Employer name Cornell University Amount $32,943.00 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPP, WILLIAM G Employer name North Colonie CSD Amount $32,943.00 Date 08/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAUCH, GARY P Employer name Erie County Amount $32,942.24 Date 04/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LEON, THOMAS E Employer name Town of Guilderland Amount $32,942.52 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, ROBERT C Employer name Gowanda Correctional Facility Amount $32,942.36 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLEW, EDWARD J Employer name Department of Tax & Finance Amount $32,942.00 Date 03/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, BRENDA J Employer name SUNY College At Plattsburgh Amount $32,941.12 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKIE, LYLE H, JR Employer name Cape Vincent Corr Facility Amount $32,941.48 Date 01/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINGLETON, NANCY R Employer name Dept Labor - Manpower Amount $32,942.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNISON, JAMES R Employer name Woodbourne Corr Facility Amount $32,940.32 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JACK R Employer name City of Rochester Amount $32,942.00 Date 02/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KWIETNIEWSKI, MATTHEW E Employer name City of Buffalo Amount $32,941.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANRAHAN, JULIA M Employer name Smithtown CSD Amount $32,940.94 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, JAMES G Employer name Thruway Authority Amount $32,940.21 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANE, JOSEPH R Employer name Supreme Ct Kings Co Amount $32,940.00 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEAUX, EDWARD T, JR Employer name Children & Family Services Amount $32,939.12 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILDERSLEEVE, WAYNE A Employer name Downstate Corr Facility Amount $32,938.92 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET A Employer name Town of Fine Amount $32,939.76 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOPEN, SUZANNE R Employer name W NY Veterans Home At Batavia Amount $32,939.40 Date 01/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, JOYCE Employer name Westhampton Beach UFSD Amount $32,939.46 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCHAK, THEODORE, JR Employer name Suffolk County Amount $32,938.00 Date 05/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRUPSKI, TERESA Employer name Rocky Point UFSD Amount $32,938.14 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOANE, DAVID C Employer name Wayne County Amount $32,938.23 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARULLO, RICHARD D Employer name City of Albany Amount $32,938.00 Date 04/04/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELDRIDGE, CAROL Employer name Finger Lakes DDSO Amount $32,938.00 Date 06/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LINDA V Employer name Dept of Correctional Services Amount $32,938.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESOPA, SARA R Employer name Nassau County Bridge Authority Amount $32,937.21 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTLES, MARY Employer name Long Island Dev Center Amount $32,937.79 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, FELICIA Employer name Three Village CSD Amount $32,937.48 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBIN, RAYMOND C Employer name Adirondack Correction Facility Amount $32,937.41 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ELIZABETH A Employer name Department of Health Amount $32,937.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENNETT, JAMES E Employer name Woodbourne Corr Facility Amount $32,937.00 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENKEL, EDWARD O Employer name No Hempstead Sol Wst Mgmt Auth Amount $32,937.00 Date 03/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, MENDY A Employer name Dutchess County Amount $32,936.14 Date 12/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAIGER, LINDA Employer name Westchester Joint Water Works Amount $32,937.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPEIKOS, CHARLES N Employer name White Plains City School Dist Amount $32,936.55 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, KIMBERLY Employer name Children & Family Services Amount $32,935.77 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMER, JOAN A Employer name Dutchess County Amount $32,936.45 Date 09/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, MICHAEL J Employer name Thruway Authority Amount $32,935.75 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DONALD D, SR Employer name Mohawk Valley Psych Center Amount $32,935.47 Date 05/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, ESTHER E Employer name Supreme Ct-1st Civil Branch Amount $32,935.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORR, EDWARD W Employer name Woodbourne Corr Facility Amount $32,934.66 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, MARY L Employer name Dept Labor - Manpower Amount $32,935.13 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGONER, RICHARD A Employer name Lakeview Shock Incarc Facility Amount $32,934.50 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHEY, DAVID A Employer name Town of Scriba Amount $32,935.21 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, ARLINE Employer name Oceanside UFSD Amount $32,934.26 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, DANIEL W Employer name City of Olean Amount $32,934.44 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITINO, ANTHONY A Employer name Monroe County Amount $32,934.43 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARMON, PATRICK F Employer name Erie County Amount $32,934.01 Date 07/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAJCOVIC, IVAN Employer name Woodbourne Corr Facility Amount $32,934.00 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, SADIE A Employer name Rockland Psych Center Amount $32,934.21 Date 06/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONENFANT, RICHARD J Employer name Department of Health Amount $32,934.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELKNAP, SUSAN M Employer name Third Jud Dept - Nonjudicial Amount $32,934.02 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, LOIS M Employer name Lakeland CSD of Shrub Oak Amount $32,933.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDDO, JOHN J Employer name Suffolk County Amount $32,933.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROMATTEO, ANGELINE C Employer name Monroe County Amount $32,934.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLA, SALVATORE J Employer name Roswell Park Cancer Institute Amount $32,932.73 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYMOUR, GEORGE H Employer name Town of Schuyler Falls Amount $32,932.34 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGGIANO, LEONARD J Employer name New York Public Library Amount $32,933.00 Date 02/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNAIRE, JAN E Employer name Elmira Psych Center Amount $32,932.09 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTTER, RICHARD W Employer name Town of Cicero Amount $32,932.42 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOINER, DAVID A Employer name Elmira Corr Facility Amount $32,932.82 Date 05/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTSON, TERESA V Employer name Brooklyn DDSO Amount $32,932.29 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMLEY, DENNIS R Employer name SUNY Buffalo Amount $32,932.24 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, ANTHONY K Employer name City of New Rochelle Amount $32,932.00 Date 01/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URDA, FRED A Employer name Chenango County Amount $32,932.00 Date 09/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGHERTY, DANIEL R Employer name Auburn City School Dist Amount $32,931.97 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUCHENE, DAVID R Employer name Downstate Corr Facility Amount $32,931.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTO, SALVATORE Employer name Village of Hempstead Amount $32,931.00 Date 10/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANUEL, JESSIE M Employer name Supreme Ct-1st Criminal Branch Amount $32,931.00 Date 06/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, W C Employer name Edgecombe Corr Facility Amount $32,931.22 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, BARBARA E Employer name Monroe County Amount $32,931.00 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, ROBERT T Employer name New York State Assembly Amount $32,930.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATLAS, GAYLE Employer name Nassau Health Care Corp. Amount $32,929.78 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GARY S Employer name Otisville Corr Facility Amount $32,929.59 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUM, JUNG H Employer name Binghamton Childrens Services Amount $32,931.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWICKI, LORRAINE Employer name County Clerks Within NYC Amount $32,930.58 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVENEY, DOUGLAS B Employer name Cornell University Amount $32,929.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, WILLIAM J Employer name Village of Larchmont Amount $32,929.00 Date 05/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROOKS, BENJAMIN S Employer name NYS Power Authority Amount $32,928.73 Date 05/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNEZ, JULIO C Employer name Education Department Amount $32,928.48 Date 04/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, STEPHEN E Employer name Three Village CSD Amount $32,929.00 Date 06/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSGOOD, NEAL R Employer name Cattaraugus County Amount $32,928.84 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ALEYKUTTY Employer name Rockland Psych Center Amount $32,928.78 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, ALAN W Employer name Cape Vincent Corr Facility Amount $32,928.09 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAERY, LOUIS J Employer name Niagara County Amount $32,928.61 Date 08/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURPEE, EUGENE G Employer name Dept Labor - Manpower Amount $32,928.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGNAUER, KAREN M Employer name Essex County Amount $32,927.93 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CYNTHIA S Employer name Children & Family Services Amount $32,927.38 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALFRED E Employer name Summit Shock Incarc Corr Fac Amount $32,927.22 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, FREDERICK H Employer name Fishkill Corr Facility Amount $32,928.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOAT, CRAIG H Employer name Orange County Amount $32,928.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTEE, SIMON Employer name City of Long Beach Amount $32,927.00 Date 07/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTES, WILLIAM J Employer name City of Syracuse Amount $32,927.00 Date 01/07/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLEAR, DONALD S Employer name Green Haven Corr Facility Amount $32,926.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, ANDREW J Employer name Department of Tax & Finance Amount $32,926.00 Date 06/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARERI, THERESA Employer name Ninth Judicial Dist Amount $32,926.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDOIN, WILLIAM J Employer name Department of Tax & Finance Amount $32,926.24 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EUGENE H Employer name Cayuga Correctional Facility Amount $32,926.80 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISH, ANTHONY J Employer name City of Canandaigua Amount $32,926.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMILL, JENNY L Employer name Temporary & Disability Assist Amount $32,926.00 Date 12/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGUSA, JOSEPH R Employer name Dept Transportation Region 8 Amount $32,926.00 Date 08/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, DAVID A Employer name Town of Tonawanda Amount $32,925.11 Date 07/25/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAROSE, CYNTHIA A Employer name Div Housing & Community Renewl Amount $32,925.06 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, ROBERT B Employer name Dept Transportation Region 3 Amount $32,926.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GARY M Employer name Columbia County Amount $32,925.20 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCZYNSKI, MARK D Employer name Erie County Amount $32,924.79 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANTIE, DIANNA L Employer name Upstate Correctional Facility Amount $32,924.66 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOGHUE, RICHARD P Employer name City of Watertown Amount $32,925.00 Date 04/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NICHOLSON, DAVID Employer name Dept Transportation Region 4 Amount $32,925.00 Date 08/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERIGHTY, ELIZABETH A Employer name Department of Motor Vehicles Amount $32,924.52 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM F Employer name State Insurance Fund-Admin Amount $32,924.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, STEVEN J Employer name Watertown Corr Facility Amount $32,924.60 Date 03/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERELL, LORI K Employer name Parishville-Hopkinton CSD Amount $32,923.70 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILTON, MICHAEL E Employer name Taconic DDSO Amount $32,923.18 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, KENNETH F Employer name Supreme Ct Kings Co Amount $32,923.02 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARO, LOUIS R Employer name Dept of Correctional Services Amount $32,924.00 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, WILLIE E Employer name Buffalo Psych Center Amount $32,923.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOKS, VIVIAN E Employer name Bedford Hills Corr Facility Amount $32,924.00 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, SHIRLEY W Employer name Rensselaer County Amount $32,923.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVETT, SUSAN S Employer name Western New York DDSO Amount $32,922.67 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL SIGNORE, ALBERT D, JR Employer name Workers Compensation Board Bd Amount $32,922.34 Date 03/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYCEK, LESLIE Employer name Schenectady County Amount $32,922.92 Date 03/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, JOANNE Employer name Erie County Amount $32,923.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, RONALD Employer name Fulton Corr Facility Amount $32,922.00 Date 07/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOON, TISCHA A Employer name St Lawrence County Amount $32,922.25 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINDLE, JUDITH A Employer name Department of Law Amount $32,922.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELSOR, FREDERICK C, JR Employer name Suffolk County Amount $32,922.00 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, WILLETTE Employer name Bernard Fineson Dev Center Amount $32,921.00 Date 05/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARNEY, LYNDA M Employer name BOCES-Onondaga Cortland Madiso Amount $32,921.67 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZARIO, IRIS D Employer name Bronx Psych Center Amount $32,922.00 Date 08/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, DAVID C Employer name Thruway Authority Amount $32,921.00 Date 08/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUPO, LINDA A Employer name Monroe County Amount $32,920.19 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, MAUREEN P Employer name Dutchess County Amount $32,920.49 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLINGER, JOHN R Employer name Dept Transportation Region 10 Amount $32,922.00 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARCHIS, JOHN V Employer name Elmira Psych Center Amount $32,920.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOYSEST, CESAR Employer name Port Authority of NY & NJ Amount $32,920.00 Date 06/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANE, PAUL T Employer name Albany County Amount $32,920.14 Date 10/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINELLI, VERONICA R Employer name Garden City UFSD Amount $32,920.01 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNNING, SEAN F Employer name Cape Vincent Corr Facility Amount $32,919.56 Date 03/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMER, JULIE A Employer name Clinton Corr Facility Amount $32,919.69 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, RONALD B Employer name Dept Transportation Region 1 Amount $32,919.64 Date 09/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, PATRICIA R Employer name Western New York DDSO Amount $32,919.00 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, YVONNE Employer name Westchester County Amount $32,919.19 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSZKIEWICZ, VIKKI Employer name Niagara-Wheatfield CSD Amount $32,919.43 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBER, THOMAS G Employer name Supreme Ct-Queens Co Amount $32,919.00 Date 11/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, JAMES A Employer name Town of Amherst Amount $32,919.00 Date 07/29/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURLEY, CLARA G Employer name Onondaga County Amount $32,919.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDER, BARRY M Employer name Off Alcohol & Substance Abuse Amount $32,919.00 Date 05/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDEL, SHEILA M Employer name St Lawrence County Amount $32,919.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAJEWSKI, ARLENE D Employer name Western New York DDSO Amount $32,918.89 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCE, CHRISTINE Employer name Onondaga County Amount $32,918.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCURIO, SCOTT P Employer name Clinton Corr Facility Amount $32,917.77 Date 07/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, DOUGLAS G Employer name Town of Huntington Amount $32,917.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSO, JOSEPH T Employer name Butler Correctional Facility Amount $32,917.73 Date 11/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOZEK, ROBERT W Employer name Department of Tax & Finance Amount $32,918.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMMERVILLE, JOYCE E Employer name Manhattan Psych Center Amount $32,917.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMLEY, JANET Employer name Finger Lakes DDSO Amount $32,917.84 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, DUANE VAN Employer name Tompkins County Amount $32,916.60 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, CALVIN Employer name City of Buffalo Amount $32,916.64 Date 10/07/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROESER, PAUL Employer name Division of State Police Amount $32,916.00 Date 04/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIGNOLA, MICHAEL Employer name Town of Islip Amount $32,916.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ELAINE A Employer name Dept Labor - Manpower Amount $32,916.33 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, ALAN J Employer name Dpt Environmental Conservation Amount $32,916.00 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORNOSKI, SHARON C Employer name Office of Real Property Servic Amount $32,915.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, RALPH A Employer name Hyde Park CSD Amount $32,915.74 Date 08/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, BERNADETTE A Employer name Village of Larchmont Amount $32,915.33 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDEN, SUSAN L Employer name Erie County Medical Cntr Corp. Amount $32,914.23 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRIA, ROBERT W Employer name Onondaga County Amount $32,914.19 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETRANO, GERALD G Employer name Division of State Police Amount $32,915.00 Date 03/07/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUEHL, THOMAS A Employer name Syracuse City School Dist Amount $32,914.96 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLE, DONALD W Employer name New York Public Library Amount $32,914.00 Date 11/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOSKOEZ, ROBERT C Employer name Suffolk County Water Authority Amount $32,914.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODERMOTE, KENNETH L, JR Employer name Department of Tax & Finance Amount $32,914.06 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEVINSKI, DONALD J Employer name Dept Transportation Region 5 Amount $32,913.22 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULIFIELD, IRENE E Employer name Hudson Valley DDSO Amount $32,914.00 Date 09/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARIA, DIANE Employer name Lindenhurst UFSD Amount $32,914.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMAN, BRADLEY C Employer name Western NY Childrens Psych Center Amount $32,914.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARRIGO, FRANCES E Employer name J N Adam Dev Center Amount $32,913.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMOYLE, JOHN T Employer name Otisville Corr Facility Amount $32,913.00 Date 01/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACH, DEAN M Employer name Erie County Amount $32,912.23 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVINO, EDWARD F Employer name Mid-Orange Corr Facility Amount $32,912.07 Date 09/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, MARY ANN Employer name State Insurance Fund-Admin Amount $32,912.06 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEY, BARBARA Employer name Hudson Valley DDSO Amount $32,912.72 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDE, ROXA LEE Employer name Schenectady County Amount $32,912.90 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SOPHIA Employer name Dept Labor - Manpower Amount $32,912.58 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ANN M Employer name Nassau County Amount $32,912.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, SCOTT E Employer name Village of Endicott Amount $32,911.64 Date 04/24/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHILLING, WILLIAM J Employer name Education Department Amount $32,911.59 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONOSTORY, LESLIE G Employer name Onondaga County Amount $32,912.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRIS, ANNMARIE Employer name Department of Tax & Finance Amount $32,911.81 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, MATTHEW C Employer name City of Rochester Amount $32,911.70 Date 04/21/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALABRESE, ROBERT V Employer name City of Long Beach Amount $32,911.00 Date 10/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHELBY, THOMAS N Employer name City of Batavia Amount $32,911.07 Date 05/24/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAY, LESLIE A Employer name City of Buffalo Amount $32,911.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBBS, MARY A Employer name Department of Motor Vehicles Amount $32,910.50 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZADZILKA, JOHN J Employer name Department of Tax & Finance Amount $32,911.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JAMES T Employer name SUNY Health Sci Center Brooklyn Amount $32,910.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUYLE, WALTER G, III Employer name Elmira Corr Facility Amount $32,909.39 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEATH, ARTHUR T, JR Employer name Suffolk County Amount $32,910.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, PAUL Employer name City of Niagara Falls Amount $32,910.00 Date 06/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKS, GARY L Employer name Town of Cheektowaga Amount $32,909.15 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, WILFRED E Employer name Dept Transportation Region 10 Amount $32,908.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSLOW, MARTIN S Employer name Village of Webster Amount $32,908.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, RICHARD A Employer name Nassau County Amount $32,909.00 Date 04/17/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, ARTHUR B Employer name Town of La Grange Amount $32,908.61 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, TIMOTHY G Employer name Nassau County Amount $32,908.93 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, RICHARD L Employer name Orleans Corr Facility Amount $32,908.00 Date 12/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIAM, ROBERT W Employer name SUNY Stony Brook Amount $32,908.00 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, VINCENT P Employer name City of Buffalo Amount $32,908.00 Date 12/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VORNLOCKER, KATHLEEN A Employer name 10th Dist. Nassau Nonjudicial Amount $32,908.00 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, JERRY Employer name Albany County Amount $32,907.53 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, DONNA J Employer name Education Department Amount $32,907.34 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, JOAN E Employer name Thruway Authority Amount $32,907.25 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREW, MARIETTA J Employer name Western New York DDSO Amount $32,907.48 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLODGETT, VOLNEY W Employer name Department of Transportation Amount $32,907.42 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, FRANK W Employer name Dpt Environmental Conservation Amount $32,907.00 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GINGRICH, KATHLEEN J Employer name SUNY Buffalo Amount $32,907.00 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYNDERS, KATHY E Employer name Livingston Correction Facility Amount $32,907.08 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, DADITE Employer name Hudson Valley DDSO Amount $32,907.04 Date 05/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, KATHLEEN E Employer name Department of Tax & Finance Amount $32,906.88 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKUPIN, JAMES Employer name Niagara Falls Pub Water Auth Amount $32,906.10 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOPER, ALAN E Employer name Cornell University Amount $32,906.76 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, BERNARD T Employer name Village of Wellsville Amount $32,905.76 Date 06/23/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANNIS, HELEN Employer name Central NY Psych Center Amount $32,905.52 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINGERT, DUANE C Employer name City of North Tonawanda Amount $32,905.64 Date 03/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKHIGBE, HELEN M Employer name Department of Motor Vehicles Amount $32,906.00 Date 07/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDOMENICO, JOHN R Employer name Westchester County Amount $32,906.00 Date 08/26/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOWLES, RALPH W Employer name Plainedge UFSD Amount $32,906.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, KUNJOONJAMMA Employer name Queens Psych Center Children Amount $32,905.36 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATAPANO, CARMINE L Employer name Town of Mamaroneck Amount $32,905.00 Date 02/12/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEATON, GEORGE C Employer name Children & Family Services Amount $32,905.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELTZ, THOMAS B Employer name Middletown City School Dist Amount $32,905.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, ALICE M Employer name Sagamore Psych Center Children Amount $32,905.00 Date 04/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAHAM, FRANCES Employer name Scarsdale UFSD Amount $32,905.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, RAYMOND A Employer name Canisteo-Greenwood CSD Amount $32,904.95 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZUB, ELAINE J Employer name BOCES-Onondaga Cortland Madiso Amount $32,904.84 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIAMPI, JOHN L Employer name Village of Flower Hill Amount $32,904.00 Date 12/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDEN, TERI A Employer name Broome DDSO Amount $32,904.42 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADSHAW, PATRICIA A Employer name Nassau County Amount $32,904.56 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACHLIN, LYNNE Employer name Sullivan County Amount $32,903.93 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECCIA, JANIS L Employer name Erie County Amount $32,904.99 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAZVINSKI, KAREN Employer name Off of The State Comptroller Amount $32,903.68 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, JAMES B Employer name Town of Amherst Amount $32,903.34 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, PAULA E Employer name Westchester Health Care Corp. Amount $32,903.13 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEWCZYK, AUDREY Employer name Niagara County Amount $32,903.01 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLPHIN, KATE Employer name Rockland Psych Center Amount $32,902.78 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMBRA, THOMAS W Employer name City of Rochester Amount $32,902.68 Date 02/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANTONUCCI, UGO, JR Employer name Dept Labor - Manpower Amount $32,903.00 Date 03/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGHAM, MARY J Employer name Great Neck UFSD Amount $32,903.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUVER, ROBERT E Employer name Town of Newburgh Amount $32,903.00 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECIRCE, ALBERT P, JR Employer name Onondaga County Amount $32,902.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEM, WILLIAM E Employer name Supreme Ct Kings Co Amount $32,902.00 Date 10/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNKENBECK, MARY H Employer name Suffolk County Amount $32,902.04 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLETIER, ANTOINETTE M Employer name Levittown UFSD-Abbey Lane Amount $32,902.03 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERSON, JOHN W Employer name Mid-Orange Corr Facility Amount $32,901.17 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNICK, SHIRLEY Employer name Nassau County Amount $32,901.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIDDY, RICHARD I Employer name Cayuga Correctional Facility Amount $32,901.21 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWIGANS, RUTH I Employer name Erie County Amount $32,901.00 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JOHN S Employer name Elmira Corr Facility Amount $32,900.82 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLESANDRO, ANGELO M Employer name Albion Corr Facility Amount $32,900.40 Date 07/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, KEVIN R Employer name Lakeview Shock Incarc Facility Amount $32,900.88 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSTERMAN, RICHARD E Employer name Dept Transportation Region 10 Amount $32,900.15 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES R Employer name Town of Oyster Bay Amount $32,899.86 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LUCIEN L Employer name City of Rochester Amount $32,900.37 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, MARY M Employer name Children & Family Services Amount $32,899.97 Date 11/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EVOY, WILLIAM R Employer name Dept Labor - Manpower Amount $32,900.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, WILLIAM J Employer name Dpt Environmental Conservation Amount $32,900.03 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISAFULLI, JUDITH R Employer name Dept Labor - Manpower Amount $32,899.93 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WILLIAM N Employer name City of Kingston Amount $32,899.72 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICON, RICHARD A Employer name Pilgrim Psych Center Amount $32,899.00 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPASADI, GRACE E Employer name New York State Assembly Amount $32,898.28 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, CHARLES F Employer name Onondaga County Amount $32,898.27 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEMPSTEAD, CATHERINE S Employer name Greene County Amount $32,898.24 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTON, BERNARD R Employer name Rockland Psych Center Amount $32,899.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, BONNIE J Employer name Hudson River Psych Center Amount $32,898.00 Date 05/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, DAVID K Employer name Dpt Environmental Conservation Amount $32,898.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MESIANO, MICHAEL J Employer name Town of Brookhaven Amount $32,898.01 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRAHER, MARGARET Employer name Westchester Health Care Corp. Amount $32,898.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, JILL Employer name NYS Power Authority Amount $32,897.88 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTHEN, PAUL R Employer name Groveland Corr Facility Amount $32,897.65 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHARGUE, JOAN A Employer name Department of Health Amount $32,897.64 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, WALTER D Employer name Monroe County Amount $32,898.00 Date 03/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, HELEN Employer name Education Department Amount $32,897.97 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVELLO, PETER A Employer name Oneida County Amount $32,897.48 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, NORA L Employer name Bellmore-Merrick CSD Amount $32,897.56 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISSON, PIERRE J Employer name Ogdensburg Corr Facility Amount $32,896.79 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLISTER, FRANK E Employer name Livingston Correction Facility Amount $32,896.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, DAVID M Employer name Onondaga County Amount $32,896.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURAK, MATTHEW W Employer name Division of State Police Amount $32,897.00 Date 08/28/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHAEL, PATRICK W Employer name Monroe County Amount $32,897.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, DEBBIE Employer name Bernard Fineson Dev Center Amount $32,895.42 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNELLA, PAUL A Employer name Monroe County Amount $32,895.89 Date 03/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, CARL F Employer name Yorktown CSD Amount $32,895.58 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHACKO, SAMUEL V Employer name Department of Tax & Finance Amount $32,894.26 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, VICTOR E Employer name Summit Shock Incarc Corr Fac Amount $32,894.08 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANNS, MARY Employer name Department of Health Amount $32,895.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADEJ, THOMAS A Employer name Office For Technology Amount $32,893.86 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAVIN, CARYN E Employer name Cleary School Deaf Children Amount $32,893.68 Date 02/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, RICHARD H, JR Employer name City of Elmira Amount $32,894.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRANDE, JAMES C Employer name Gowanda Correctional Facility Amount $32,894.56 Date 05/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, FRANCIS E Employer name Erie County Amount $32,894.00 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANTZ, MARK E Employer name City of Geneva Amount $32,893.06 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, CAROLYN J Employer name BOCES-Cattaraugus Erie Wyoming Amount $32,893.65 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLAW, TERRY N Employer name Upstate Correctional Facility Amount $32,893.37 Date 09/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSS, FRANK T Employer name Herricks UFSD Amount $32,892.73 Date 07/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROFT, MARKETTA E Employer name Education Department Amount $32,892.61 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, MARY ANN Employer name Central NY DDSO Amount $32,893.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, DAVID J Employer name Kingston City School Dist Amount $32,892.96 Date 03/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, MINDY Employer name Bernard Fineson Dev Center Amount $32,892.36 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBECK, KATHERINE A Employer name Orange County Amount $32,892.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINADO, MARGARET M Employer name Suffolk County Amount $32,892.31 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLECI, LEWIS V Employer name Office of General Services Amount $32,892.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECORE, WAYNE L Employer name Hudson River Psych Center Amount $32,892.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSEN, MARYALYCE J Employer name Pilgrim Psych Center Amount $32,892.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOB, ABRAHAM Employer name Hudson River Psych Center Amount $32,892.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAIFER, DORA Employer name Hudson Valley DDSO Amount $32,891.18 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODESVA, MARY G Employer name Capital District DDSO Amount $32,891.83 Date 07/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, ROCHELLE Employer name Education Department Amount $32,891.51 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIA, ALBERT J, II Employer name Suffolk County Amount $32,891.00 Date 10/29/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CANGIALOSI, MARY S Employer name Massapequa Bd of Water Commis Amount $32,891.00 Date 11/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGALSKI, RICHARD M Employer name City of Utica Amount $32,891.00 Date 11/25/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUNN, EVERETT F, JR Employer name Rochester Psych Center Amount $32,890.38 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, JOHN J, JR Employer name Onondaga County Amount $32,890.29 Date 09/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUI, LAM S Employer name Insurance Department Amount $32,890.23 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANETTI, DOMINIC M Employer name Orange County Amount $32,891.00 Date 12/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, BONNIE S Employer name Capital District DDSO Amount $32,890.98 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALO, PAUL A Employer name Port Authority of NY & NJ Amount $32,890.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETTE, MARIE C Employer name Westchester County Amount $32,890.00 Date 10/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLINAN, ROBERT Employer name Glen Cove City School Dist Amount $32,890.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LADD Employer name NYC Criminal Court Amount $32,889.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVIE, MARK E Employer name Riverview Correction Facility Amount $32,889.52 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLAN, VIRGINIA A Employer name Genesee County Amount $32,889.32 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECK, MICHAEL E Employer name Attica Corr Facility Amount $32,888.66 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMANN, KATHERINE E Employer name Nassau County Amount $32,888.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, NORMA R Employer name Monroe County Amount $32,889.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIORATTI, DONALD Employer name City of Rochester Amount $32,889.00 Date 09/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULCAHY, PATRICIA A Employer name Department of State Amount $32,888.89 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZO, LAWRENCE Employer name Town of Riverhead Amount $32,888.00 Date 01/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, LESLIE B Employer name Hudson River Psych Center Amount $32,888.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALK, HERBERT R Employer name Dept Transportation Region 5 Amount $32,888.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURELLO, PATRICIA L Employer name Nassau Health Care Corp. Amount $32,887.63 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, DEREK G Employer name Elmira Psych Center Amount $32,887.47 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMETT, JEROME J Employer name Mineola UFSD Amount $32,887.65 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMENDORF, GEORGE R Employer name Department of Tax & Finance Amount $32,887.00 Date 05/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGLITZ, LOUIS Employer name Dept Labor - Manpower Amount $32,887.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, JESSE L Employer name Roswell Park Cancer Institute Amount $32,887.43 Date 02/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCLOS, EDWARD P Employer name Dept Transportation Region 1 Amount $32,887.00 Date 04/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARANOWITZ, CHRISTINE A Employer name Long Island Dev Center Amount $32,886.50 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRASHUNE, PAUL J Employer name Lyon Mountain Corr Facility Amount $32,886.44 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFENNINGER, JUDITH G Employer name Erie County Amount $32,886.39 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORSTENSSON, LENNART R Employer name Mamaroneck UFSD Amount $32,886.52 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGAY, GERALD J Employer name Town of Colonie Amount $32,886.72 Date 03/22/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, MORGAN A Employer name City of Cortland Amount $32,886.14 Date 12/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DYER, DAVID J Employer name Division of State Police Amount $32,886.00 Date 10/26/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARR, JUDITH A Employer name Onondaga County Amount $32,886.17 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHASHOK, STEVEN P Employer name Education Department Amount $32,885.50 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CHERYL Employer name Town of Binghamton Amount $32,885.44 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, ROBERT E Employer name Nassau County Amount $32,886.00 Date 01/05/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OTERO, FABIO Employer name Garden City UFSD Amount $32,885.83 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, CHRISTOPHER J Employer name Greene Corr Facility Amount $32,883.08 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, THEODORE R Employer name NYS Power Authority Amount $32,883.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERO, SUSAN C Employer name SUNY Albany Amount $32,885.03 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INKLES, MARILYN Employer name Suffolk County Amount $32,885.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, ANTHONY M Employer name Nassau Health Care Corp. Amount $32,882.90 Date 12/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREW, RICHARD C Employer name Town of Saratoga Amount $32,882.60 Date 10/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASH, RONALD F Employer name Village of Attica Amount $32,882.91 Date 09/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGE, GLENN M Employer name Thruway Authority Amount $32,881.91 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, MILTON Employer name Children & Family Services Amount $32,881.30 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, MARYANN V Employer name Nassau Health Care Corp. Amount $32,881.26 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLURE, JOSEPH G Employer name Suffolk County Amount $32,881.04 Date 02/05/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DI VITTO, SAURO Employer name Town of North Castle Amount $32,882.03 Date 10/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ALAN A, JR Employer name Department of Tax & Finance Amount $32,882.11 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, EUNICETINE Employer name Pilgrim Psych Center Amount $32,881.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSELMAN, ARTHUR W Employer name Central NY Psych Center Amount $32,880.49 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, NANCY L Employer name Essex County Amount $32,880.26 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERMON, BELINDA F Employer name Long Island Dev Center Amount $32,880.10 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLINS, MARCIA L Employer name Department of Health Amount $32,881.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPA, SANDRA J Employer name Willard Psych Center Amount $32,881.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, ELIZABETH C Employer name Central NY Psych Center Amount $32,880.69 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKKER, RICHARD J Employer name Village of Garden City Amount $32,880.00 Date 08/25/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALENTINE, DANIEL J Employer name Putnam County Amount $32,880.00 Date 08/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVERT, LARRY E Employer name Finger Lakes DDSO Amount $32,879.93 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEALY, THOMAS R Employer name Dobbs Ferry UFSD Amount $32,879.80 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKERT, JOHN F Employer name Thruway Authority Amount $32,880.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOVERN-JOHNSON, JANICE ANNE Employer name Children & Family Services Amount $32,879.38 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MARION Employer name Supreme Court Clks & Stenos Oc Amount $32,880.00 Date 10/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, WAYNE Employer name Capital District DDSO Amount $32,878.94 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREIER, JOHN P, JR Employer name City of Buffalo Amount $32,880.00 Date 03/25/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIM, HYUN SOOK Employer name Long Island Dev Center Amount $32,877.69 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIPIERRO, ROSE J Employer name Valhalla UFSD Amount $32,877.67 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, DEBORAH Employer name Westchester Health Care Corp. Amount $32,877.75 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEBBETT, LARRY R Employer name SUNY College At Cortland Amount $32,878.20 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, BARBARA A Employer name Dept Labor - Manpower Amount $32,878.39 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PEARL A Employer name Metro New York DDSO Amount $32,877.66 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANS, MICHAEL R Employer name Steuben County Amount $32,877.55 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHERS, ELIZABETH M Employer name Syracuse Urban Renewal Agcy Amount $32,877.41 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOCK, DAVID J Employer name Clinton County Amount $32,877.36 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRESS, DEBORAH I Employer name Niagara County Amount $32,876.80 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SALLY A Employer name Roswell Park Cancer Institute Amount $32,876.03 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTHOUSE, ROY E Employer name Eastern NY Corr Facility Amount $32,877.00 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOELZ, THOMAS Employer name Nassau County Amount $32,876.00 Date 11/13/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELAZZI, SUSAN Employer name Nassau Health Care Corp. Amount $32,877.00 Date 09/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGISTER, EARL P Employer name Downstate Corr Facility Amount $32,877.29 Date 07/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, ANNIE L Employer name Hudson River Psych Center Amount $32,877.00 Date 07/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, DOROTHY B Employer name Lewis County Amount $32,876.00 Date 02/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEREZA, MARY C Employer name Taconic DDSO Amount $32,875.89 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, BETTY J Employer name Clyde-Savannah CSD Amount $32,875.83 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUSTMANN, AUDREY R Employer name Westchester County Amount $32,876.00 Date 06/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUFFEY, JAMES W Employer name City of Albany Amount $32,875.80 Date 10/03/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLANT, MOLLY A Employer name Niagara County Amount $32,875.75 Date 09/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASGOW, JOHN R, JR Employer name Colton-Pierrepont CSD Amount $32,875.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, ALBIN L Employer name Nassau County Amount $32,874.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, BARBARA L Employer name Port Authority of NY & NJ Amount $32,875.00 Date 03/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLEY, MARK S Employer name Office of General Services Amount $32,874.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICITRA, SUSAN Employer name Syracuse City School Dist Amount $32,874.24 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEHRING, GEORGE T Employer name Dpt Environmental Conservation Amount $32,874.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLACE, CATHERINE Employer name Appellate Div 2nd Dept Amount $32,874.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, EDWARD E Employer name Dpt Environmental Conservation Amount $32,874.00 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSAW, DANIEL J Employer name Oswego County Amount $32,873.59 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZI, ROSEMARIE T Employer name SUNY Albany Amount $32,873.49 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JANICE Employer name Cornell University Amount $32,874.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGAMINI, HERBERT V W Employer name Adirondack Correction Facility Amount $32,873.79 Date 05/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, GARY R Employer name Greene County Amount $32,873.12 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, CHARLES, JR Employer name SUNY Health Sci Center Syracuse Amount $32,873.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORY, REYNALDO A Employer name Queensboro Corr Facility Amount $32,872.95 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELPHICK, JOHN E Employer name NYS Community Supervision Amount $32,872.78 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIBILIA, JANICE Employer name Town of Smithtown Amount $32,873.00 Date 11/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, RAYMOND F Employer name 10th Dist. Nassau Nonjudicial Amount $32,873.00 Date 08/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKES, ROBERT E Employer name Cornell University Amount $32,872.70 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUANO, MICHAEL R Employer name Moriah CSD Amount $32,872.10 Date 08/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILO, PAULA S Employer name Div Housing & Community Renewl Amount $32,872.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMISON, DOROTHY R Employer name Bronx Psych Center Amount $32,871.32 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGWELL, AMY C Employer name Chemung County Amount $32,871.24 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATEWOOD, JOSEPH R Employer name City of Poughkeepsie Amount $32,872.99 Date 11/18/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOK, RICKIE L Employer name Department of Tax & Finance Amount $32,871.45 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, CHESTER W Employer name Children & Family Services Amount $32,871.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKOWITZ, MICHAEL E Employer name Port Authority of NY & NJ Amount $32,871.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASPER, GERALD C Employer name Department of Health Amount $32,871.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JAMES P Employer name Town of Brookhaven Amount $32,871.00 Date 10/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, ROSALIE Employer name Nassau Health Care Corp. Amount $32,870.43 Date 03/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELMAN, EILEEN D Employer name Central NY DDSO Amount $32,871.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANEK, CARL H Employer name Schenectady Housing Authority Amount $32,871.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, BRYAN J Employer name City of Binghamton Amount $32,870.32 Date 06/11/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLEAN, MICHAEL P Employer name Olympic Reg Dev Authority Amount $32,870.18 Date 10/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEET, RONALD F Employer name City of Oswego Amount $32,870.00 Date 02/28/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHNEIDER, SHEILA M Employer name Rockland Psych Center Children Amount $32,870.04 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, CAROL B Employer name Education Department Amount $32,870.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODDIE, JAMES Employer name Westchester County Amount $32,870.00 Date 05/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, LINDA J Employer name Albany County Amount $32,870.12 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, JOHN C Employer name City of Auburn Amount $32,870.00 Date 05/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODLEY, RAYMOND P, JR Employer name Riverview Correction Facility Amount $32,869.97 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPES, DONALD W Employer name Attica Corr Facility Amount $32,869.66 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIRBEL, KEVIN R Employer name SUNY College At Oswego Amount $32,869.34 Date 08/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDINI, JOSEPH J Employer name Town of Bedford Amount $32,869.00 Date 08/04/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERVEY, MICHAEL D Employer name Long Island Power Authority Amount $32,868.95 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARON, DONALD T Employer name Ulster County Amount $32,868.84 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GUARDIA, CAROL A Employer name Syracuse Urban Renewal Agcy Amount $32,869.20 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAY, ROBIN M Employer name Thruway Authority Amount $32,869.28 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURLEW, CLIFTON Employer name Southport Correction Facility Amount $32,868.69 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPINSKI, RICHARD Employer name Port Authority of NY & NJ Amount $32,869.00 Date 08/22/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MITCHELL, RICHARD Employer name Mohawk Correctional Facility Amount $32,868.00 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUBEL, RICHARD J Employer name Off of The State Comptroller Amount $32,868.00 Date 12/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, CAROL A Employer name Suffolk County Amount $32,868.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKILLOP, GERTRUDE B Employer name Suffolk County Amount $32,868.00 Date 06/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, RICHARD Employer name Yonkers City School Dist Amount $32,867.83 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, ANITA Employer name Suffolk County Amount $32,868.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, DANIEL O Employer name Southport Correction Facility Amount $32,867.94 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NEAL H Employer name Broome County Amount $32,867.51 Date 11/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLCOMB, ROBERT H Employer name Cayuga Correctional Facility Amount $32,867.27 Date 10/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOHN S Employer name Eastern NY Corr Facility Amount $32,867.64 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, ROBERT G Employer name Downstate Corr Facility Amount $32,867.00 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODWIN, JOHN M Employer name SUNY Buffalo Amount $32,867.63 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIDURKO, DAVID J Employer name Olean City School Dist Amount $32,866.85 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUGHREN, JEAN M Employer name Greater Binghamton Health Cntr Amount $32,867.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHILAND, WILLIAM J, JR Employer name Town of Hoosick Amount $32,866.33 Date 08/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, ROSEMARY Employer name SUNY Empire State College Amount $32,866.88 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JAMES Employer name SUNY Health Sci Center Brooklyn Amount $32,866.75 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGER, SHARON A Employer name Cayuga County Amount $32,866.24 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOXALL, JOAN M Employer name Steuben County Amount $32,866.61 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOHN E Employer name Port Authority of NY & NJ Amount $32,866.00 Date 04/22/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BULKLEY, GERALD A Employer name Dept Transportation Region 6 Amount $32,866.05 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, PHYLLIS Employer name Supreme Ct Kings Co Amount $32,866.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OAKES, CARLTON M Employer name Thruway Authority Amount $32,865.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, ELLEN S Employer name Manhasset UFSD Amount $32,865.47 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICALE, KATHRYN A Employer name Onondaga County Amount $32,865.51 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VILLA, GRACE M Employer name Kings Park Psych Center Amount $32,865.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, MICHAEL S Employer name City of Canandaigua Amount $32,864.64 Date 05/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VARAK, MELVIN F Employer name Nassau County Amount $32,865.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDON, JOSE R Employer name Off Alcohol & Substance Abuse Amount $32,864.15 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, VENISTENE REID Employer name SUNY Health Sci Center Brooklyn Amount $32,864.00 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, GAIL M Employer name Three Village CSD Amount $32,864.22 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWELL, DAVID W Employer name Saratoga County Amount $32,864.11 Date 02/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRIGNANO, VERONICA C Employer name BOCES-Nassau Sole Sup Dist Amount $32,864.57 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASILE-OZKARA, CHRISTINE Employer name Suffolk County Amount $32,864.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFLER, KAREN L Employer name SUNY Stony Brook Amount $32,864.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRANK E Employer name Willard Drug Treatment Campus Amount $32,864.00 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINE, DEBORAH M Employer name Finger Lakes DDSO Amount $32,864.00 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLICANO, PETER, JR Employer name Village of Newark Amount $32,863.93 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARELLO, ROBERT J Employer name Westchester County Amount $32,863.89 Date 10/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWAN, DEBORAH J Employer name Monroe County Amount $32,863.75 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, ADAM M Employer name City of Newburgh Amount $32,863.84 Date 04/29/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PECHEONE, CARMEN C Employer name BOCES Madison Oneida Amount $32,863.56 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, BRIAN P Employer name Newark Dev Center Amount $32,863.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, JAMES R Employer name Nassau County Amount $32,863.00 Date 07/08/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOGAN, STEVEN P Employer name SUNY College Technology Alfred Amount $32,862.37 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, LESTER G Employer name Herkimer County Amount $32,862.93 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, CAROL Employer name Ontario County Amount $32,863.51 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIDURKO, THOMAS E Employer name City of Olean Amount $32,863.08 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DALE A Employer name Jefferson County Amount $32,862.15 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESINSKI, JOSEPH J Employer name Wende Corr Facility Amount $32,862.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARMON, JOSEPH D Employer name Suffolk County Amount $32,862.20 Date 04/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA J Employer name City of New Rochelle Amount $32,862.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURDUE, LEROY J Employer name Buffalo Mun Housing Authority Amount $32,861.93 Date 12/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINSWORTH, MICHAEL R Employer name Yates County Amount $32,861.92 Date 09/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPA, DOROTHEA R Employer name Town of Chili Amount $32,862.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, WILLIE J Employer name Great Neck Library Amount $32,861.87 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDIN, DAVID N Employer name Division For Youth Amount $32,861.00 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, ROBERT Employer name Town of Eastchester Amount $32,861.16 Date 04/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLINTOCK, ROBERTA G Employer name Supreme Ct-1st Civil Branch Amount $32,860.92 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELEMEN, JOHN F Employer name Erie County Amount $32,861.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPMAN, WALTER Employer name Westchester County Amount $32,861.00 Date 08/03/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINSON, PETER B Employer name Granville CSD Amount $32,860.59 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MATTHEW E Employer name Cornell University Amount $32,860.74 Date 01/05/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRIS, PATRICIA N Employer name Creedmoor Psych Center Amount $32,860.65 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT J Employer name City of New Rochelle Amount $32,861.00 Date 07/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLIMAN, LORI L Employer name Village of Randolph Amount $32,859.17 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLADO, ROBERTO J Employer name Fulton Corr Facility Amount $32,859.04 Date 11/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWENA, JUDITH Employer name Department of Motor Vehicles Amount $32,860.05 Date 10/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, LUCIA M Employer name New York Public Library Amount $32,860.00 Date 01/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRCHMAIER, BRIAN Employer name Monroe County Amount $32,859.00 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, LEONA T Employer name Hudson River Psych Center Amount $32,859.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPAGE, GAETAN JOSEPH, JR Employer name Children & Family Services Amount $32,859.01 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, ILEEN A Employer name Department of Health Amount $32,859.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, ROBERT A Employer name SUNY Buffalo Amount $32,858.46 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLER, KAREN E Employer name Nassau County Amount $32,858.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLONE, THOMAS P, JR Employer name Finger Lakes DDSO Amount $32,858.91 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENHAM, MARGARET L Employer name Rochester Housing Authority Amount $32,857.66 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LINDA L Employer name SUNY Health Sci Center Syracuse Amount $32,857.43 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMENZO, ANTHONY J Employer name Division of Parole Amount $32,858.00 Date 03/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULL, JANET L Employer name Dept Labor - Manpower Amount $32,857.67 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, SALVATORE J Employer name Schenectady County Amount $32,857.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MATTHEW L Employer name Collins Corr Facility Amount $32,856.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPORDONE-ROSSO, LORRAINE Employer name Westchester Health Care Corp. Amount $32,857.09 Date 10/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, LEONARD R Employer name Division of State Police Amount $32,857.00 Date 11/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GUIRE, MICHAEL E Employer name Elmira Corr Facility Amount $32,856.09 Date 12/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEITZ, FRIEDA Employer name Ninth Judicial Dist Amount $32,856.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, DIANA L Employer name Saugerties CSD Amount $32,855.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, GARY M Employer name Tompkins County Amount $32,856.00 Date 06/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, DEBORAH Employer name Mid-State Corr Facility Amount $32,855.04 Date 05/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JANET L Employer name Livingston County Amount $32,855.64 Date 09/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, JUDITH L Employer name Pilgrim Psych Center Amount $32,855.33 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, CLIFFORD L Employer name Dept of Public Service Amount $32,855.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBBE, RONALD W Employer name Putnam County Amount $32,855.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, PATRICIA A Employer name NYS Office People Devel Disab Amount $32,854.47 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUSBAUGH, DONALD F Employer name Education Department Amount $32,855.00 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRLEY, ROBERT F Employer name Madison County Amount $32,854.39 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, JACQUELINE M Employer name Dept Labor - Manpower Amount $32,854.00 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEI, JIA T Employer name City of Yonkers Amount $32,854.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNZO, RONALD T Employer name City of Rochester Amount $32,854.00 Date 09/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, CORINE Employer name Bernard Fineson Dev Center Amount $32,853.10 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALGARIN, MADELINE Employer name Children & Family Services Amount $32,852.82 Date 04/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, WILLARD A Employer name Banking Department Amount $32,853.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, KATHLEEN J Employer name Erie County Amount $32,853.74 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLE, DAVID M Employer name South Beach Psych Center Amount $32,853.00 Date 01/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANOS, LINDA L Employer name SUNY Buffalo Amount $32,852.40 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPES, MARTHA C Employer name Cornell University Amount $32,852.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBOSZ, RAYMOND J Employer name Supreme Ct-Queens Co Amount $32,852.36 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTIEN, PAUL D Employer name City of Mount Vernon Amount $32,852.00 Date 07/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAMMAN, GARY E Employer name Webster CSD Amount $32,852.44 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, JOAN Employer name Health Research Inc Amount $32,852.00 Date 06/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWOOD, GILBERT C Employer name Port Authority of NY & NJ Amount $32,851.96 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMA, NANCY P Employer name Third Jud Dept - Nonjudicial Amount $32,851.14 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODNER, VIRGINIA M Employer name Broome DDSO Amount $32,851.08 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GOVERN, ELLEN M Employer name Dept of Agriculture & Markets Amount $32,851.95 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JEWEL A Employer name Department of Tax & Finance Amount $32,851.42 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, HAZEL M Employer name Clinton Corr Facility Amount $32,851.54 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURBELO, NORMA S Employer name Bedford Hills Corr Facility Amount $32,851.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRESMOND, JAMES A Employer name City of Buffalo Amount $32,850.29 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCER, THOMAS F Employer name Education Department Amount $32,850.01 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWER, RODNEY B Employer name Thruway Authority Amount $32,850.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBBE, JOSEPH E Employer name Westchester County Amount $32,850.19 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD E Employer name Town of Orangetown Amount $32,850.00 Date 05/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBER, DAVID L Employer name Finger Lakes DDSO Amount $32,850.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARY, EDWARD E Employer name Village of Massena Amount $32,849.90 Date 05/31/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAUS, BRYAN K Employer name Town of Colonie Amount $32,850.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTEL, RICHARD L Employer name Town of Yorktown Amount $32,850.00 Date 02/17/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, ANNA K Employer name Nassau County Amount $32,849.82 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEDSOE, BRADLEY C Employer name Dpt Environmental Conservation Amount $32,849.77 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MICHAEL G Employer name Monroe County Amount $32,849.54 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMEL, DONALD J Employer name Town of Lyons Amount $32,849.06 Date 02/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASINSKI, PAUL Employer name Thruway Authority Amount $32,849.06 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, MICHAEL F Employer name Dutchess County Amount $32,848.67 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, PAULA A Employer name New York Public Library Amount $32,848.07 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMM, ALLAN M Employer name Division of State Police Amount $32,849.00 Date 12/25/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAIGLE, DONALD E Employer name Office For Technology Amount $32,848.04 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, GRETCHEN M Employer name Mohawk Valley Psych Center Amount $32,848.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISSLAILLI, LOUIS J Employer name Nassau County Amount $32,847.01 Date 02/03/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WORTHINGTON, GARY L Employer name Erie County Amount $32,847.19 Date 09/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, LINDA Employer name Capital District DDSO Amount $32,848.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARK, EUN OK Employer name Brooklyn DDSO Amount $32,848.00 Date 04/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYAM, WAYNE V Employer name SUNY College At Oneonta Amount $32,847.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEDER, WILLIAM L Employer name Taconic Corr Facility Amount $32,847.00 Date 08/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVAREZ, GLORIA Employer name Erie County Water Authority Amount $32,846.87 Date 01/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONIAK, CHRISTINE G Employer name City of Rochester Amount $32,846.76 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUDLE, RICHARD H, JR Employer name Monroe County Amount $32,847.00 Date 09/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSOGNIA, LINDA A Employer name Gloversville City School Dist Amount $32,846.82 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEISNER, THOMAS B Employer name Village of Attica Amount $32,847.00 Date 06/10/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RASINSKI, DANIEL S Employer name City of Lackawanna Amount $32,846.61 Date 01/22/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICARE, JOSEPH R Employer name Department of Transportation Amount $32,846.52 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, GREGORY W Employer name Dept Transportation Region 7 Amount $32,845.98 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMENSKY, DEDRA A Employer name Village of Southampton Amount $32,846.00 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASAL, KEITH W Employer name Niagara County Amount $32,846.40 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFETTONE, GAIL B Employer name Department of Health Amount $32,846.00 Date 03/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, NANCY A Employer name Monroe County Amount $32,845.76 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCHE, VALERIE A Employer name Dept Labor - Manpower Amount $32,845.93 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWRELUK, PETER C Employer name Suffolk County Amount $32,845.00 Date 02/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETTWAY, SANDRA M Employer name Dept Labor - Manpower Amount $32,845.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOFF, ROSEMARY Employer name Office For The Aging Amount $32,844.66 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNET, PATRICIA L Employer name Dept Labor - Manpower Amount $32,843.81 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, ROBERT E Employer name New York Public Library Amount $32,844.77 Date 08/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, HENRY J Employer name Connetquot CSD Amount $32,844.68 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, CARROLL A, JR Employer name Adirondack Correction Facility Amount $32,845.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILFIGER, PHYLLIS A Employer name Southport Correction Facility Amount $32,844.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALONE, PATRICIA A Employer name Ontario County Amount $32,843.70 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZERWIK, SUSAN P Employer name Erie County Amount $32,843.46 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, ELLEN L Employer name Rochester School For Deaf Amount $32,843.00 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, JANET F Employer name Arlington CSD Amount $32,843.33 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAVID R Employer name Mohawk Valley Child Youth Serv Amount $32,843.09 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNERY, JOYCE B Employer name Department of Tax & Finance Amount $32,842.64 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVESTEEN, GARY Employer name NYS Community Supervision Amount $32,842.82 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPOWICK, MICHAEL J Employer name Downstate Corr Facility Amount $32,842.83 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINHO, EARL J Employer name Nassau County Amount $32,843.00 Date 05/28/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLYNN, PAUL N Employer name Dept Labor - Manpower Amount $32,842.82 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONHEISER, DEIRDRE M Employer name Nassau County Amount $32,842.00 Date 11/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANESH, BIMLA K Employer name Pilgrim Psych Center Amount $32,842.17 Date 05/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOPPERT, WALTER J Employer name Office of Mental Health Amount $32,841.50 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA A Employer name Westchester County Amount $32,841.20 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, TANIS M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $32,841.82 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEE, WILLIAM P, JR Employer name Southampton UFSD Amount $32,842.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, WILLIAM L Employer name Town of Tonawanda Amount $32,841.54 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZAS, JANIE F Employer name Port Authority of NY & NJ Amount $32,840.54 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, MICHAEL D Employer name City of Rochester Amount $32,841.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYLER, ELEANOR A Employer name Central NY DDSO Amount $32,841.00 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINKOVITCH, ALAN R Employer name Hutchings Psych Center Amount $32,839.90 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSKY, GWEN H Employer name Department of Law Amount $32,839.83 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABIAN, MARY C Employer name Education Department Amount $32,840.27 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERO, MARK A Employer name Town of Greenburgh Amount $32,840.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIZZO, LORRAINE Employer name Syosset CSD Amount $32,839.02 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, RELLY W Employer name Monroe County Water Authority Amount $32,839.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, KATHLEEN N Employer name SUNY College Techn Morrisville Amount $32,839.08 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, JEAN F Employer name SUNY Binghamton Amount $32,839.13 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, LAWRENCE I Employer name Long Island St Pk And Rec Regn Amount $32,839.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIZZO, MICHAEL J Employer name Buffalo Mun Housing Authority Amount $32,838.33 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MARY M Employer name Collins Corr Facility Amount $32,838.43 Date 01/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTZER, RANDY B Employer name Brooklyn DDSO Amount $32,838.31 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELSTON, JAMES A Employer name Office of General Services Amount $32,839.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, BONNI A Employer name SUNY Binghamton Amount $32,838.29 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAHN, HARRY R, III Employer name Warren County Amount $32,838.13 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPRIANO, DANIEL T Employer name Brooklyn DDSO Amount $32,838.27 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPITELLI, RONALD Employer name Town of Hempstead Amount $32,838.00 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEFIELD, CLAYTON J Employer name Dpt Environmental Conservation Amount $32,838.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSKI, CARL A Employer name SUNY College At Fredonia Amount $32,837.73 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSCHENPFAD, RICKIE Employer name SUNY Stony Brook Amount $32,837.48 Date 10/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UFER, DIANN M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $32,837.31 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INDOVINO, HILDA Employer name State Insurance Fund-Admin Amount $32,838.00 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, GEORGE E, II Employer name Pilgrim Psych Center Amount $32,838.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, MICHELE E Employer name Department of Civil Service Amount $32,838.00 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMFORT, JEFFREY A Employer name Groveland Corr Facility Amount $32,837.18 Date 03/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, KATHLEEN I Employer name Albion Corr Facility Amount $32,837.17 Date 07/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, TERLULA Employer name Finger Lakes DDSO Amount $32,836.56 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUOPP, PETER D Employer name BOCES-Westchester Putnam Amount $32,835.78 Date 12/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLETT, MARY F Employer name Workers Compensation Board Bd Amount $32,836.88 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESSEN, FLORENCE M Employer name Pilgrim Psych Center Amount $32,835.30 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALA, JOHN Employer name BOCES-Nassau Sole Sup Dist Amount $32,835.25 Date 06/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENTZ, GEORGE D, II Employer name Rochester Housing Authority Amount $32,835.37 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY Employer name Monroe County Amount $32,835.52 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNSTORFF, MARY C Employer name Greater Binghamton Health Cntr Amount $32,835.00 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUGH, DARLENE K Employer name Third Jud Dept - Nonjudicial Amount $32,835.05 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, PING Employer name Port Authority of NY & NJ Amount $32,835.00 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLI, GRACE Employer name Dept Labor - Manpower Amount $32,834.92 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUPELT, TERESA A Employer name Sing Sing Corr Facility Amount $32,834.77 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBIN, MARILYN Employer name Queens Borough Public Library Amount $32,834.00 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALAK, ROBERT F Employer name Dept Transportation Region 9 Amount $32,834.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, LEOLA B Employer name Rochester Psych Center Amount $32,834.36 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WOODROW D Employer name Eastern NY Corr Facility Amount $32,834.20 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATKOWSKI, ARTHUR Employer name Albion Corr Facility Amount $32,834.04 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, SYDNEY G Employer name Village of Saugerties Amount $32,834.00 Date 12/23/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPILLAN, JOHN E Employer name SUNY Empire State College Amount $32,833.75 Date 05/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PIETRO, R SCOTT Employer name City of Jamestown Amount $32,833.61 Date 01/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZAFFUTO, DAWN L Employer name Suffolk County Amount $32,833.68 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOTES, JOHN A Employer name State Insurance Fund-Admin Amount $32,833.66 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGGAN, OTTO J, JR Employer name Erie County Amount $32,833.00 Date 10/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, SUSAN Employer name Suffolk County Amount $32,833.00 Date 04/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RATSCHKI, ROBERT P Employer name Dutchess County Amount $32,832.89 Date 03/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMP, RUTH C Employer name Chateaugay Correction Facility Amount $32,832.60 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADILLA, PETE P Employer name Coxsackie Corr Facility Amount $32,832.50 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASHER, KAROL E Employer name BOCES Wash'Sar'War'Ham'Essex Amount $32,832.87 Date 12/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAIR, STEPHEN M Employer name Suffolk County Amount $32,832.72 Date 01/12/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENE, JOHN W Employer name Dpt Environmental Conservation Amount $32,832.42 Date 01/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, WILLIAM B Employer name Dept Labor - Manpower Amount $32,832.65 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACZYK, MARCIA J Employer name NYS Office People Devel Disab Amount $32,832.19 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAEF, RONALD R Employer name Nassau County Amount $32,832.00 Date 01/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYDER, LEROY L Employer name Dpt Environmental Conservation Amount $32,832.00 Date 09/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, YVONNE E Employer name Hsc At Brooklyn-Hospital Amount $32,832.01 Date 03/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLING, MARJORIE R Employer name Roswell Park Cancer Institute Amount $32,832.00 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DAVID J Employer name City of Oswego Amount $32,831.36 Date 06/05/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOOLITTLE, CAROL J Employer name Cornell University Amount $32,831.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUCKER, MIRIAM Employer name SUNY Health Sci Center Brooklyn Amount $32,832.00 Date 07/23/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILCZYSZYN, WASYL Employer name Syracuse City School Dist Amount $32,830.70 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASZMER, RICHARD J Employer name Nassau County Amount $32,832.00 Date 01/26/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURKEE, JAMES M Employer name Attica Corr Facility Amount $32,830.00 Date 08/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, JEAN L Employer name Dpt Environmental Conservation Amount $32,830.00 Date 02/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JAMES A Employer name Mt Mcgregor Corr Facility Amount $32,830.17 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRO, EDYTHE K Employer name Off Alcohol & Substance Abuse Amount $32,829.46 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, LILLIAN L Employer name SUNY College At Plattsburgh Amount $32,829.10 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, DENNIS J Employer name Dpt Environmental Conservation Amount $32,830.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEPHENS, DONNA M Employer name Rockland County Amount $32,829.48 Date 11/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNAAYS, MERTON A Employer name Fairport CSD Amount $32,829.08 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, SCOTT E Employer name Dept Transportation Region 6 Amount $32,829.09 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBINO, ROBERT Employer name Wayne County Amount $32,828.05 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, ELIJAH W Employer name BOCES-Westchester Putnam Amount $32,828.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNON, DENNIS F Employer name Village of Johnson City Amount $32,829.00 Date 03/13/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEMBROSKY, ANGELA M Employer name Education Department Amount $32,829.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, THOMAS J Employer name Nassau County Amount $32,828.00 Date 01/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENSEN, LINDA J Employer name Evans - Brant CSD Amount $32,829.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, DONNA M Employer name Westchester County Amount $32,827.00 Date 11/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, CHERYL J Employer name Connetquot CSD Amount $32,827.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEPHEN S Employer name City of Rochester Amount $32,827.00 Date 02/19/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LLANES, THOMAS C Employer name Dept Transportation Region 8 Amount $32,827.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSANO, SAVERIO M Employer name Metro Suburban Bus Authority Amount $32,826.98 Date 05/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, ROBERT Employer name Village of Tuxedo Park Amount $32,827.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPIN, DARLENE Employer name Monroe County Amount $32,826.61 Date 11/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDOZA, DIANNA R Employer name Cohoes City School Dist Amount $32,826.21 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATLEY, HENRY A Employer name Dept Transportation Region 1 Amount $32,826.00 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANKEL, SHARON M Employer name Dept Labor - Manpower Amount $32,826.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, RAYMOND E, JR Employer name Town of Brunswick Amount $32,826.09 Date 09/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, GREGORY Employer name City of Mount Vernon Amount $32,825.21 Date 04/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACQUAVIVA, MARY G Employer name Statewide Financial System Amount $32,825.54 Date 11/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENCHACK, PATRICIA A Employer name BOCES-Erie 1st Sup District Amount $32,826.00 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, GEORGE, JR Employer name Onondaga County Amount $32,824.76 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, DAWN E Employer name Mohawk Valley Child Youth Serv Amount $32,824.71 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, CAROL J Employer name Broome DDSO Amount $32,825.40 Date 01/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERLE, ELLEN B Employer name Camp Beacon Corr Facility Amount $32,825.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAKACH, ANDREW Employer name Rockland Psych Center Amount $32,825.00 Date 01/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPILI, DOMINICK A Employer name Staten Island DDSO Amount $32,824.23 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARJONAGA, JOAN A Employer name Dutchess County Amount $32,824.57 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZYK, JAMES M Employer name Town of Aurora Amount $32,824.57 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTI, ELIZABETH C Employer name St Johnsville CSD Amount $32,824.44 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZE, CATHERINE A Employer name Third Jud Dept - Nonjudicial Amount $32,824.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, JAMES R Employer name Syracuse Housing Authority Amount $32,823.21 Date 04/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADSTEIN, JOSEPH H, JR Employer name Downstate Corr Facility Amount $32,823.00 Date 07/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZKER, DANIEL R Employer name Nassau County Amount $32,823.00 Date 10/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, DIANE M Employer name Oceanside UFSD Amount $32,823.44 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARBACI, FRANK A Employer name City of Newburgh Amount $32,824.00 Date 02/11/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURGESS, JOAN M Employer name Div Criminal Justice Serv Amount $32,823.39 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, BELLE Employer name Town of North Hempstead Amount $32,822.50 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, RITA Employer name Bronx Psych Center Amount $32,822.56 Date 03/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLECK, JOHN Employer name Eastern NY Corr Facility Amount $32,822.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACHOWSKI, MAUREEN E Employer name Chemung County Amount $32,822.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, RICHARD W Employer name Livingston Correction Facility Amount $32,821.91 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPINSKY, BRENDA A Employer name SUNY College At Potsdam Amount $32,821.79 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, MARY CHILDS Employer name Rochester Psych Center Amount $32,822.48 Date 01/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, CATHERINE G Employer name Saratoga County Amount $32,821.08 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURTHA, JOHN J Employer name East Islip UFSD Amount $32,821.59 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALIX, DEBORAH L Employer name Green Island UFSD Amount $32,821.09 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, LYLE G Employer name Town of Penfield Amount $32,821.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, KENNETH E Employer name City of Oneonta Amount $32,821.06 Date 04/20/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAZEN, RUTH A Employer name Dept Transportation Region 5 Amount $32,819.75 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARING, FRIEDA Employer name Rockland County Amount $32,821.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEDRONE, ANTHONY M Employer name Port Authority of NY & NJ Amount $32,820.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, MARGARET A Employer name Smithtown Spec Library Dist Amount $32,819.43 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEE, ALAN D Employer name Monroe County Amount $32,819.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARLEY, LESLIE A Employer name Broome DDSO Amount $32,819.22 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, ROBERT G Employer name Suffolk County Amount $32,819.00 Date 03/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RZADKOWSKI, STANLEY Employer name Village of Garden City Amount $32,819.00 Date 08/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENETT, STEPHEN Employer name Suffolk County Amount $32,819.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULDOON, MICHAEL P. Employer name Cayuga Correctional Facility Amount $32,818.96 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEEDHAM, CHARLES L Employer name Office of General Services Amount $32,818.00 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, HYACINTH Employer name Creedmoor Psych Center Amount $32,818.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, JUSTINE R Employer name Office For Technology Amount $32,818.28 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, GEORGE A Employer name City of Buffalo Amount $32,817.00 Date 09/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, CLINTON H Employer name Port Authority of NY & NJ Amount $32,817.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLIGH, STEPHEN H Employer name Department of Health Amount $32,817.06 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKERMAN, JAY Employer name Rockland Psych Center Amount $32,818.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHARONLEE P Employer name Dpt Environmental Conservation Amount $32,816.48 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASWELL, SUSAN M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $32,816.00 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARGEY, BRUCE G Employer name Wyoming Corr Facility Amount $32,816.74 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDEY, BRIAN A Employer name New York State Canal Corp. Amount $32,817.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGLAND, KENNETH Employer name Creedmoor Psych Center Amount $32,815.51 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYMAN, JOHN B Employer name Niagara Frontier Trans Auth Amount $32,815.37 Date 08/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PORTA, PASQUALE Employer name City of Mount Vernon Amount $32,815.96 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, GORDON C Employer name Sullivan Corr Facility Amount $32,815.85 Date 04/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISPINO, ANGELA Employer name Three Village CSD Amount $32,815.08 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, MODESTINE Employer name Bronx Psych Center Amount $32,815.00 Date 04/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODD, ALBERT F Employer name Camp Beacon Corr Facility Amount $32,815.27 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOLILLO, MICHAEL A Employer name City of Albany Amount $32,814.00 Date 06/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTIEL, BEVERLY H Employer name Nassau County Amount $32,815.00 Date 01/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, PERCIVAL H, JR Employer name Division of State Police Amount $32,815.00 Date 03/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GEORGIA, DANIEL E Employer name Camp Georgetown Corr Facility Amount $32,813.53 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, JAMES F Employer name NYS Assembly - Members Amount $32,815.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTEAD, JOHN Employer name Highland CSD Amount $32,813.76 Date 09/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNICK, JOAN M Employer name Kings Park Psych Center Amount $32,814.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, KATHLEEN E Employer name Central NY DDSO Amount $32,813.68 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMBRO, DAVID M Employer name City of Utica Amount $32,813.37 Date 05/22/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUELL, ANN Employer name Erie County Amount $32,813.45 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAS, ALVARO Employer name Suffolk County Amount $32,813.00 Date 01/13/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAMANNA, LOWELL D Employer name Division of State Police Amount $32,813.00 Date 04/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELONG, DOROTHY A Employer name NYS Higher Education Services Amount $32,813.14 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, A. DOUGLAS Employer name Department of Social Services Amount $32,813.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, DONALD E Employer name Village of Potsdam Amount $32,812.61 Date 01/04/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ADAMS, JERI L Employer name Dpt Environmental Conservation Amount $32,812.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVER, DONALD W Employer name Eastern NY Corr Facility Amount $32,813.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, ISIDORA S Employer name NYC Civil Court Amount $32,812.43 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTUL, ANN MARIE V Employer name Village of Scarsdale Amount $32,812.92 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, BEVERLY Employer name Staten Island DDSO Amount $32,812.00 Date 03/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, FLOYD O Employer name Auburn Corr Facility Amount $32,812.60 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUCCIMARRA, DAVID B Employer name Peekskill City School Dist Amount $32,812.59 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, THOMASINA Employer name Ninth Judicial Dist Amount $32,812.00 Date 02/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALUPA, MICHAEL A Employer name So Farmingdale Water District Amount $32,812.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, BRIDGET R Employer name Windham-Ashland-Jewett CSD Amount $32,811.44 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAHL, MUCHELL Employer name Chautauqua County Amount $32,811.31 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINI, MARY A Employer name Nassau County Amount $32,811.22 Date 04/05/2013 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