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 JOHNSON, GORDON L, JR Employer name Victor CSD Amount $32,136.62 Date 05/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUSSAINT, MONIQUE Employer name Nassau Health Care Corp. Amount $32,136.57 Date 10/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COZZOLINO, JOHN F Employer name Columbia County Amount $32,136.00 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, GORDON F Employer name Village of Sleepy Hollow Amount $32,136.00 Date 11/14/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLINEY, JAMES P Employer name Village of Pelham Amount $32,136.00 Date 06/21/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEHRING, MICHAEL W Employer name City of New Rochelle Amount $32,136.00 Date 01/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HEDWIG, BARBARA J Employer name Carle Place UFSD Amount $32,136.34 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASSETTI, VINCENT J Employer name Yonkers City School Dist Amount $32,136.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILLAUME, JUANITA Employer name Hsc At Brooklyn-Hospital Amount $32,135.92 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, LINDA L Employer name St Lawrence County Amount $32,136.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALF, ANDREW G Employer name City of Yonkers Amount $32,135.00 Date 08/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STARK, JAMES Employer name Port Authority of NY & NJ Amount $32,135.00 Date 05/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OESTEL, BARBARA A Employer name Town of Huntington Amount $32,134.61 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROHARD, NAOMI J Employer name Cornell University Amount $32,135.12 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATLIFF, FLOYD, JR Employer name SUNY Health Sci Center Syracuse Amount $32,135.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOMBA, VIRGINIA Employer name Erie County Medical Cntr Corp. Amount $32,134.15 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANDREA, MARGARET A Employer name New Rochelle Muni Housing Auth Amount $32,134.44 Date 01/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, LORETTA Employer name Suffolk County Amount $32,134.23 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MLADINOV, BARBARA P Employer name Bethlehem CSD Amount $32,134.00 Date 01/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, DARWIN C Employer name Dept Transportation Region 9 Amount $32,134.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, BRUCE C Employer name Baldwinsville CSD Amount $32,133.87 Date 08/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSEY, SUSAN M Employer name SUNY Binghamton Amount $32,134.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVULLO, JOSEPH M Employer name Buffalo Mun Housing Authority Amount $32,133.33 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATSON, SHARON L Employer name Chautauqua County Amount $32,133.21 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCCO, JOSEPH J, JR Employer name Central NY DDSO Amount $32,133.16 Date 01/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMM, ROSEMARY Employer name Hudson Valley DDSO Amount $32,133.50 Date 12/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTEN, JOHN Employer name New York Public Library Amount $32,133.37 Date 11/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, MEL J Employer name NYS Facilities Dev Corp. Amount $32,133.00 Date 09/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, PAULA M Employer name Third Jud Dept - Nonjudicial Amount $32,132.78 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLY, CAROLYN Employer name Pilgrim Psych Center Amount $32,133.00 Date 10/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, BARBARA J Employer name Department of Motor Vehicles Amount $32,132.27 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAOLA, THOMAS E Employer name Nassau County Amount $32,132.00 Date 08/08/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, LINDA L Employer name Gowanda CSD Amount $32,132.47 Date 08/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRILLIZIO, MARIANNE B Employer name Buffalo City School District Amount $32,132.00 Date 10/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGER, RICHARD J Employer name Downstate Corr Facility Amount $32,131.44 Date 09/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINSMAN, CHRISTINE R Employer name Elmira Psych Center Amount $32,131.13 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDGREN, GERALD R Employer name Saratoga County Amount $32,131.33 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LEAH L Employer name St Lawrence Psych Center Amount $32,131.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, JOHN W Employer name Dpt Environmental Conservation Amount $32,131.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, JUAN A Employer name Eastern NY Corr Facility Amount $32,131.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESENT, RANDALL L Employer name City of Jamestown Amount $32,131.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIRIG, BRIAN L Employer name Greater Binghamton Health Cntr Amount $32,131.06 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONIS, DIANE R Employer name Bedford CSD Amount $32,130.65 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDELL, FRANK J Employer name Rockland County Amount $32,130.00 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIGNO, CATHERINE Employer name BOCES-Nassau Sole Sup Dist Amount $32,129.99 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVARNWAY, WAYNE G Employer name Clinton Corr Facility Amount $32,130.36 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHMANN, THOMAS D Employer name Port Authority of NY & NJ Amount $32,130.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMBS, DONNA M Employer name Long Island St Pk And Rec Regn Amount $32,129.97 Date 06/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALISZESKY, BONNIE C Employer name Dept Labor - Manpower Amount $32,128.60 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSS, PHILIP A Employer name City of Rochester Amount $32,129.34 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, JAMES W Employer name Elmira Corr Facility Amount $32,128.43 Date 09/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, SUSAN A Employer name Department of Tax & Finance Amount $32,129.24 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANION, ELIZABETH S Employer name Marlboro CSD Amount $32,129.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, GERALD E Employer name Dept Transportation Region 5 Amount $32,129.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELLY, RAYMOND P Employer name Ninth Judicial Dist Amount $32,128.24 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITTON, JOHN I Employer name Spencerport CSD Amount $32,128.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARISHIAN, ESTRELLA M Employer name Herricks UFSD Amount $32,127.25 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, THOMAS A Employer name Remsen CSD Amount $32,127.00 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARHART, JANE M Employer name Taconic DDSO Amount $32,127.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZELL, HENRY C, III Employer name City of Albany Amount $32,128.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRY, CARLTON L Employer name Craig Developmental Center Amount $32,128.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, RALPH P Employer name Nassau County Amount $32,127.00 Date 01/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, BEVERLY J Employer name Broome County Amount $32,126.00 Date 12/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIGGETTS, ELGIN K Employer name Queensboro Corr Facility Amount $32,125.98 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, TIMOTHY H Employer name Division of State Police Amount $32,126.57 Date 04/12/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEWEES, WILLIE B Employer name Mt Vernon City School Dist Amount $32,126.41 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUSTER, TERESA M Employer name SUNY Buffalo Amount $32,126.08 Date 12/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ANNA, JOANNE Employer name Yonkers City School Dist Amount $32,125.83 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGGLESTON, DONALEE B Employer name SUNY College Technology Canton Amount $32,125.80 Date 01/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGRINO, HARRY C Employer name City of Rome Amount $32,125.72 Date 03/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, MARY ANN Employer name Half Hollow Hills CSD Amount $32,125.39 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, WALTER G Employer name Mt Mcgregor Corr Facility Amount $32,125.51 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRON, JOHN C Employer name NYS Dormitory Authority Amount $32,125.61 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROBERT D Employer name SUNY College At Potsdam Amount $32,124.90 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLIZZARD, LINDA Employer name Patchogue-Medford UFSD Amount $32,125.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROWNE, DAUN D Employer name Off of The State Comptroller Amount $32,125.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURGENSEN, NIELS C Employer name Department of Tax & Finance Amount $32,124.66 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, ALLYAN W Employer name Nassau Health Care Corp. Amount $32,124.87 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAYAS, JUAN J Employer name Woodbourne Corr Facility Amount $32,124.76 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ZACARIAS T Employer name Metro Suburban Bus Authority Amount $32,124.74 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEET, JEANNE A Employer name Syracuse Housing Authority Amount $32,124.61 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, THOMAS W Employer name SUNY Binghamton Amount $32,124.39 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, ROBERT N Employer name Dept Transportation Region 3 Amount $32,124.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, STEVEN G Employer name Off of The State Comptroller Amount $32,123.66 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, ELEANOR D Employer name Department of Tax & Finance Amount $32,124.35 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITELY, DEBORAH J Employer name Onondaga County Amount $32,123.15 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIS, ANTHONY Employer name City of Rochester Amount $32,124.00 Date 09/06/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, DONALD E Employer name Dept Transportation Region 7 Amount $32,123.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ARTEMIO Employer name Nassau Health Care Corp. Amount $32,122.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, DENNIS R Employer name Division of Parole Amount $32,122.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, MARYLOU Employer name Seneca County Amount $32,122.87 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, KENWARD L Employer name Erie County Amount $32,122.00 Date 09/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCHER, SUSIE Employer name Dept Labor - Manpower Amount $32,122.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, FRANK C Employer name Village of Larchmont Amount $32,123.00 Date 01/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENO, GARTH W Employer name Washington Corr Facility Amount $32,120.94 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, JANE D Employer name Attica Corr Facility Amount $32,122.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, HOWARD, JR Employer name Thruway Authority Amount $32,120.78 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFF, JOANN Employer name Broome DDSO Amount $32,121.52 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINE, ROBERT C Employer name Gowanda Psych Center Amount $32,122.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVALDINE, PAULA A Employer name Onondaga County Amount $32,121.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, CATHERINE M Employer name Department of Health Amount $32,120.00 Date 01/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDSON, QUINTIN E Employer name Rockland Psych Center Amount $32,120.37 Date 02/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, TODD D Employer name Broome DDSO Amount $32,120.30 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, LAWRENCE R Employer name Nassau County Amount $32,119.00 Date 03/03/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAFFLE, GARY L Employer name Chenango County Amount $32,119.78 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONYEA, SANDRA L Employer name St Lawrence Childrens Services Amount $32,118.83 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, SHIRLEY Employer name Orange County Amount $32,118.83 Date 07/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOCKSON, RICHARD, JR Employer name Chateaugay Correction Facility Amount $32,119.40 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOEHME, PAUL J Employer name Insurance Department Amount $32,119.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODEMEYER, GREGORY S Employer name Buffalo Mun Housing Authority Amount $32,119.00 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWITZ, ARLENE J Employer name Henry Viscardi School Amount $32,118.32 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARIAS, CHERYL A Employer name Dept Transportation Region 6 Amount $32,119.77 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIN, JAMES W Employer name Village of Old Brookville Amount $32,118.00 Date 03/08/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANTIOCO, JOANNE M Employer name Supreme Court Clks & Stenos Oc Amount $32,118.00 Date 03/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBELL, CHARLES R, JR Employer name Elmira Corr Facility Amount $32,117.53 Date 04/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSCHIAVO, GIUSEPPE Employer name Village of Pelham Manor Amount $32,118.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIERMBOCK, BETTY Employer name BOCES Suffolk 2nd Sup Dist Amount $32,118.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCHANT, DONALD J Employer name Greene Corr Facility Amount $32,117.81 Date 07/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIOLA, SANDRA J Employer name City of Amsterdam Amount $32,117.32 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, THOMAS J Employer name Cornell University Amount $32,117.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JERRY P Employer name Broome County Amount $32,116.79 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, ROBERT N Employer name Department of Tax & Finance Amount $32,116.69 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, LINDA J Employer name SUNY College At Plattsburgh Amount $32,117.00 Date 01/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSEY, SANDRA K Employer name Albany County Amount $32,116.60 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANEY, MARTHA J Employer name Court of Claims Amount $32,116.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, DONALD H Employer name Orleans County Amount $32,116.00 Date 07/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPAZZO, MARY Employer name Division of The Budget Amount $32,116.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, GARY T Employer name Nassau Otb Corp. Amount $32,116.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHNKEN, CHRISTOPHER C Employer name Town of Southampton Amount $32,115.39 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGHTMYER, NADINE M Employer name Department of Health Amount $32,114.98 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFONSO, DANIEL L Employer name Downstate Corr Facility Amount $32,114.90 Date 02/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZAROWSKI, DONALD H Employer name Department of Health Amount $32,115.12 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVACS, CARL, III Employer name City of Utica Amount $32,115.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KING, ROBERT J Employer name City of Plattsburgh Amount $32,114.00 Date 01/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC GOWAN, THOMAS J Employer name Office of General Services Amount $32,113.91 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, JUDITH Employer name NYC Criminal Court Amount $32,114.84 Date 12/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTEAD, LYNDA D Employer name Tompkins County Amount $32,114.36 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULCZYK, PAUL C Employer name Albion Corr Facility Amount $32,113.22 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAJECKI, MICHAEL V Employer name Erie County Amount $32,113.04 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONIFICIO, JOAN M Employer name Department of State Amount $32,113.58 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, GLEN A Employer name Broome County Amount $32,113.38 Date 08/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUDECK, KENNETH S Employer name Central NY Psych Center Amount $32,112.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARRICCHIO, ANTHONY Employer name Town of Oyster Bay Amount $32,113.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITOWICZ, MARIAN Employer name North Colonie CSD Amount $32,112.83 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DAVID S Employer name Cassadaga Valley CSD Amount $32,111.72 Date 07/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLKHOVAYA, SOFYA Employer name Department of Tax & Finance Amount $32,111.71 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, RICHARD V Employer name Dept Labor - Manpower Amount $32,112.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORR, ROBERT C Employer name Jefferson County Amount $32,111.75 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGALLO, BARBARA J Employer name Catskill Otb Corp. Amount $32,111.68 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYER, TERESA Employer name SUNY At Stony Brook Hospital Amount $32,111.04 Date 03/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINRICH, JACK B Employer name Erie County Amount $32,111.00 Date 09/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILES, GLORIA E Employer name Horseheads CSD Amount $32,111.00 Date 08/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARO, RALPH M Employer name Nassau County Amount $32,111.00 Date 06/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEYO, ROBERT D Employer name Auburn Corr Facility Amount $32,110.68 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ROBERT A Employer name Eastern NY Corr Facility Amount $32,110.96 Date 06/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCURIO, SALVATORE P Employer name Clinton Corr Facility Amount $32,110.56 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESE-KAYE, ELIZABETH A Employer name Monroe County Amount $32,110.86 Date 12/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIR, DIANA L Employer name Div Housing & Community Renewl Amount $32,110.32 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURANT, ALDA L Employer name Nassau County Amount $32,110.00 Date 01/18/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COATES, JAMES S Employer name Division of State Police Amount $32,110.00 Date 10/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAPROCKI, STEPHEN J Employer name Chautauqua County Amount $32,110.00 Date 01/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, THOMAS E Employer name Rensselaer Soil, Water Cons Dist Amount $32,110.00 Date 02/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILELLO, LINDA G Employer name Hendrick Hudson CSD-Cortlandt Amount $32,109.58 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, ANTHONY J Employer name Office of General Services Amount $32,110.00 Date 07/23/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNS, DAVID W Employer name Penfield CSD Amount $32,109.47 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RUTH C Employer name City of Yonkers Amount $32,110.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PALMA, LOIS Employer name Syosset CSD Amount $32,109.41 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CAROL A Employer name SUNY College At Buffalo Amount $32,109.29 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLAN, LINDA Employer name Cornell University Amount $32,109.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OKSINSKI, EDWARD S Employer name Elmira Corr Facility Amount $32,108.82 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZULLO, IRENE Employer name Town of Hempstead Amount $32,109.08 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, RICHARD L Employer name Village of Seneca Falls Amount $32,109.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, SUE A Employer name Monroe County Amount $32,108.17 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, TERRY Employer name Capital District DDSO Amount $32,108.01 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVETO, SANDRA V Employer name Div Military & Naval Affairs Amount $32,107.83 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNER, ANNE F Employer name Department of Social Services Amount $32,107.32 Date 06/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHANZ, ROBERT J Employer name Office of General Services Amount $32,106.87 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COTA, MATTHEW P Employer name Dept Transportation Region 1 Amount $32,106.00 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MICHAEL J Employer name NYS Power Authority Amount $32,106.00 Date 08/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, BARBARA A Employer name Dept Labor - Manpower Amount $32,106.41 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Deer Park Public Library Amount $32,106.06 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBELL, GLEN T Employer name Groveland Corr Facility Amount $32,106.47 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVEY, BRUCE N Employer name Office of Mental Health Amount $32,106.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FODOR, GLENN M Employer name Woodbourne Corr Facility Amount $32,105.97 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, EDWARD Employer name City of Long Beach Amount $32,105.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTOLANI, GARY Employer name Monroe County Amount $32,104.66 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTO, PAUL Employer name Department of Health Amount $32,104.14 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOHN J Employer name SUNY Buffalo Amount $32,105.08 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSA, ROBERT T Employer name Port Authority of NY & NJ Amount $32,105.00 Date 03/12/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GATTIE, DOLORES M Employer name Western New York DDSO Amount $32,105.82 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, DONALD Employer name Hudson Valley DDSO Amount $32,104.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, JOHN F Employer name Port Authority of NY & NJ Amount $32,104.00 Date 01/05/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRAWLEY-ORR, CYNTHIA J Employer name Town of Scriba Amount $32,103.82 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, BARBARA J Employer name New York State Assembly Amount $32,104.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, HOWARD JAY Employer name Town of Erwin Amount $32,104.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERGAST, RICHARD J Employer name City of Yonkers Amount $32,103.00 Date 05/19/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAUGHAN, JAMES T Employer name Dept Transportation Region 9 Amount $32,103.00 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, GILFORD Employer name Roosevelt UFSD Amount $32,103.07 Date 07/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARD, CLAUDIA Employer name Children & Family Services Amount $32,103.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASCOE, DOMINIC F Employer name Clinton Corr Facility Amount $32,102.46 Date 05/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLEN, MAUREEN Employer name NYS Office People Devel Disab Amount $32,102.33 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, JAMES Employer name Mid-Hudson Psych Center Amount $32,102.04 Date 02/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DERMEULEN, PHILIP Employer name Orange County Amount $32,102.92 Date 05/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDIER, WILLIAM A Employer name SUNY Buffalo Amount $32,101.81 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMBHAROSE, RAMKISSOON Employer name Workers Compensation Board Bd Amount $32,101.97 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIVERT, LISA A Employer name Education Department Amount $32,101.86 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFFNER, JAMES E Employer name City of Troy Amount $32,101.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSAK, RICHARD Employer name Westchester County Amount $32,101.59 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVESI, THOMAS Employer name Oswego County Amount $32,101.15 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENNER, JAMES J Employer name Schenectady City School Dist Amount $32,101.03 Date 08/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCKER, JERONE K Employer name Dept Transportation Region 5 Amount $32,100.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANNER, MARILYN C Employer name NYS Senate Regular Annual Amount $32,101.00 Date 08/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, DANIEL T Employer name Suffolk County Amount $32,100.58 Date 07/16/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC COY, FLOYD Employer name Inst For Basic Res & Ment Ret Amount $32,100.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RAYMOND A, JR Employer name Albany County Amount $32,099.82 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, RUBY L Employer name Dept Labor - Manpower Amount $32,099.67 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MILTON J Employer name Pilgrim Psych Center Amount $32,100.00 Date 01/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, ROBERT P Employer name Queensboro Corr Facility Amount $32,100.00 Date 06/21/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMETER, DONNA J Employer name Ulster County Amount $32,099.67 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, BONNIE L Employer name Finger Lakes DDSO Amount $32,099.00 Date 11/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGH, NANNETTE M Employer name Erie County Amount $32,099.00 Date 10/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYEA, RICHARD P Employer name Franklin Corr Facility Amount $32,098.81 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACIALLI, JULIUS N Employer name Village of Endicott Amount $32,099.00 Date 11/22/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHAM, ALAN Employer name Suffolk County Amount $32,099.63 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, STANHOPE MAC ALLISTER Employer name Bayview Corr Facility Amount $32,099.19 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIGLIO, PAUL Employer name Suffolk County Amount $32,099.14 Date 11/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, ROBERT R Employer name Rochester Psych Center Amount $32,098.70 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARAVELLI, JOSEPH E Employer name Mt Mcgregor Corr Facility Amount $32,098.34 Date 11/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMERANCE, MARION Employer name Ninth Judicial Dist Amount $32,098.00 Date 11/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERT, BARBARA T Employer name City of Lockport Amount $32,097.56 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANTLEBURY, W ELIZABETH Employer name White Plains City School Dist Amount $32,096.00 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRAFTER, PATRICK J Employer name Madison County Amount $32,098.69 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSALACO, CHARLES T Employer name Niagara Frontier Trans Auth Amount $32,096.95 Date 08/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, DONALD G Employer name Franklin Corr Facility Amount $32,096.52 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, PATRICK H Employer name Division of State Police Amount $32,096.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE CARE, MICHAEL W Employer name SUNY College At Oswego Amount $32,098.60 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRISI, MARIO J Employer name Westchester County Amount $32,096.00 Date 06/08/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SINDON, ANTHONY M Employer name City of Binghamton Amount $32,095.99 Date 02/27/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REDMOND, JOHN P Employer name Otisville Corr Facility Amount $32,095.55 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, GAIL P Employer name Suffolk County Amount $32,095.66 Date 09/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, TYLER F Employer name Rensselaer County Amount $32,095.86 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALISZEWSKI, FRANK S Employer name Greenville Fire District Amount $32,095.72 Date 06/07/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEBB, THERESA Employer name SUNY College Environ Sciences Amount $32,095.46 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODLEY, GEORGE T Employer name City of Niagara Falls Amount $32,095.36 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, EDWARD J Employer name Town of Hempstead Amount $32,095.00 Date 09/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DONNA L Employer name Clinton County Amount $32,095.16 Date 03/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWILLIAMS, CARLETON W Employer name Riverview Correction Facility Amount $32,095.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, RITA ELAINE Employer name Westchester Health Care Corp. Amount $32,095.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, MELVIN D Employer name City of Port Jervis Amount $32,095.00 Date 01/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECTOR, RONALD J Employer name Clinton Corr Facility Amount $32,095.00 Date 11/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEON, ALLAN G Employer name Town of Potsdam Amount $32,094.91 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUKONIK, LUDMILA Employer name New York Public Library Amount $32,094.30 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYSTAL, ELIE Employer name Suffolk County Amount $32,094.11 Date 07/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAREY, MARY CATHERINE F Employer name Central NY Psych Center Amount $32,094.74 Date 02/15/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORMAN, LOIS E Employer name Freeport UFSD Amount $32,094.84 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCCO, MICHELE Employer name Pilgrim Psych Center Amount $32,094.29 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANIER, WORTH I Employer name City of White Plains Amount $32,094.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, JOSEPH T Employer name Albany Housing Authority Amount $32,094.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZATKO, PATRICIA A Employer name Erie County Amount $32,094.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETTERICH, MARY Employer name Watertown Corr Facility Amount $32,093.92 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIS, KENNETH Employer name Greene County Amount $32,093.70 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULCAHY, SUSAN Employer name Town of Cheektowaga Amount $32,093.87 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NANCY K Employer name BOCES-Orange Ulster Sup Dist Amount $32,093.09 Date 11/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINDLING, ALAN Employer name Sullivan County Amount $32,093.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, TOMMY L Employer name Wende Corr Facility Amount $32,092.44 Date 06/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZASKA, EDWARD Employer name Town of Cheektowaga Amount $32,093.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENKER, GARY W Employer name Chemung County Amount $32,092.45 Date 09/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIENDO, VINCENT Employer name SUNY College At Old Westbury Amount $32,093.58 Date 04/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINAGRA, ANTHONY V Employer name Catskill Otb Corp. Amount $32,093.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHLIN, JANET M Employer name Comm Quality Care And Advocacy Amount $32,092.00 Date 11/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERS, ELIZABETH J Employer name Department of Motor Vehicles Amount $32,092.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, BRIAN F Employer name Village of Larchmont Amount $32,092.00 Date 11/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COONS, MARY A Employer name Education Department Amount $32,091.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, ROBERT R Employer name Broome DDSO Amount $32,091.42 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, WILLIE, JR Employer name Bayview Corr Facility Amount $32,091.04 Date 08/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSFORD, THELMA V Employer name Dept Labor - Manpower Amount $32,091.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTEN, DIANE M Employer name Sidney CSD Amount $32,090.97 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROZINSKI, PAUL E Employer name Fulton County Amount $32,090.20 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMMONS, KEVIN R Employer name Nassau County Amount $32,090.02 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, JOHN T Employer name Greene Corr Facility Amount $32,090.96 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDRIESSCHE, RAYMOND Employer name Hicksville UFSD Amount $32,090.23 Date 03/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOENDORF, HELEN N Employer name Orange County Amount $32,089.67 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTUZZO, MARY JANE Employer name Hudson Valley DDSO Amount $32,089.56 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, ROBERT E, JR Employer name Education Department Amount $32,090.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, PATRICIA A Employer name Pilgrim Psych Center Amount $32,090.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSICK, DOROTHY A Employer name Hoosic Valley CSD Amount $32,088.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DELL, ROY C Employer name Town of Wheatland Amount $32,089.00 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, STEWART E Employer name Dept Transportation Region 9 Amount $32,088.62 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAMBAUER, JACQUELINE M Employer name Town of Clarkstown Amount $32,087.59 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINKWICH, DARRYLIN A Employer name Dept Transportation Reg 11 Amount $32,087.55 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYMAN, ROGER S Employer name Dept Transportation Region 4 Amount $32,087.76 Date 06/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANLEY, KATHLYN A Employer name Town of North Salem Amount $32,087.94 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACILVANE, RICHARD A Employer name Ramapo CSD Amount $32,087.38 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFO, MARIA Employer name County Clerks Within NYC Amount $32,087.32 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBEY, BETTY J Employer name St Lawrence Psych Center Amount $32,087.51 Date 12/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, BRUCE A Employer name Div Housing & Community Renewl Amount $32,087.51 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKARD, GARY E Employer name Greece CSD Amount $32,086.72 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULYNIAK, MICHAEL Employer name Dept Transportation Region 8 Amount $32,086.42 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLA, SHAREN L Employer name Niagara County Amount $32,087.01 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, THOMAS A, JR Employer name Tompkins County Amount $32,086.91 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, JOAN T Employer name NYS Senate Regular Annual Amount $32,085.96 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLER, RICHARD C Employer name Town of Cheektowaga Amount $32,085.33 Date 12/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHRAN, DAVID L Employer name Town of Westfield Amount $32,086.00 Date 04/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELD, ROBERT G Employer name Southport Correction Facility Amount $32,085.98 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISOSKY, OLIVE M Employer name BOCES Erie Chautauqua Cattarau Amount $32,085.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMAY, EARL, JR Employer name Children & Family Services Amount $32,085.14 Date 10/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, MARY J Employer name Rondout Valley CSD At Accord Amount $32,085.08 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDERMAN, GEORGE T Employer name Town of Orangetown Amount $32,084.35 Date 01/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ALONSO Employer name Dept of Correctional Services Amount $32,084.32 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAWALD, DIANE M Employer name Nassau County Amount $32,084.19 Date 05/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, MATTHEW R Employer name Palisades Interstate Pk Commis Amount $32,085.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOITZ, MARY T Employer name Department of Health Amount $32,084.62 Date 01/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTINGTON, JAMES J Employer name Cattaraugus County Amount $32,084.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAVELLO, STEVEN A Employer name Div Housing & Community Renewl Amount $32,083.78 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, RUSSELL A Employer name Wende Corr Facility Amount $32,083.06 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ROBERT C Employer name Supreme Ct-1st Civil Branch Amount $32,083.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODDER, NANCY J Employer name White Plains City School Dist Amount $32,083.37 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, R Z Employer name Yonkers City School Dist Amount $32,083.67 Date 06/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTWRIGHT, CHRISTOPHER M Employer name City of Elmira Amount $32,083.23 Date 07/14/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICCI, DINO V Employer name City of New Rochelle Amount $32,083.00 Date 01/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SULLIVAN, RICHARD Employer name Town of Huntington Amount $32,083.00 Date 02/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNAVO, LEONARD J Employer name City of Yonkers Amount $32,082.00 Date 02/24/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTIER, VICTOR A Employer name Connetquot CSD Amount $32,082.00 Date 03/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, DENNIS E Employer name Suffolk County Amount $32,082.00 Date 01/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPEARY, DONALD J Employer name Supreme Ct-Queens Co Amount $32,082.83 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIEST, SUSAN E Employer name Division of State Police Amount $32,082.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEDNOR, LINDA J Employer name Nassau County Amount $32,082.87 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETTO, KEVIN D Employer name Dept Transportation Region 5 Amount $32,081.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINALE, JOSEPH R Employer name Town of Tonawanda Amount $32,081.05 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COKER, VICTOR M Employer name City of Syracuse Amount $32,080.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LENHARDT, KENNETH N Employer name Elmira Psych Center Amount $32,080.00 Date 03/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, YVONNE L Employer name Manhattan Psych Center Amount $32,080.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPP, GERALDINE Employer name Patchogue-Medford Pub Library Amount $32,080.54 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, THOMAS C Employer name Division of State Police Amount $32,080.00 Date 09/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOSTICK, RIMA E Employer name Assembly Ways & Means Committ Amount $32,080.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, ROBERT L Employer name City of Rome Amount $32,079.00 Date 11/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VITRO, THOMAS A Employer name Town of Mamaroneck Amount $32,080.00 Date 05/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORNIKIEWICZ, DANIEL A Employer name City of Dunkirk Amount $32,079.26 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, LORETTA R Employer name Div Housing & Community Renewl Amount $32,079.24 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRACCI, ROBERTO Employer name Suffolk County Amount $32,079.00 Date 02/10/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THORPE, THOMAS F Employer name Bath Mun Utility Commission Amount $32,078.38 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, EARL E Employer name Nassau County Amount $32,079.00 Date 05/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMALLWOOD, LEVON Employer name Palisades Interstate Pk Commis Amount $32,078.76 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRYLAND, TOR O Employer name Greene County Amount $32,077.97 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KATHY Employer name Taconic DDSO Amount $32,077.37 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJOY, DOREEN A Employer name Off of The State Comptroller Amount $32,078.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDEN, JOAN M Employer name Albany County Amount $32,076.49 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATCHMAN-HOPKINS, VERNA Employer name Education Department Amount $32,077.26 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BRENDA K Employer name Dept Labor - Manpower Amount $32,077.00 Date 07/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELACQUA, JOHN J Employer name Empire State Development Corp. Amount $32,076.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANAMENTO, GINO Employer name City of Mount Vernon Amount $32,076.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, PATRICIA M Employer name Pulaski CSD Amount $32,076.52 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMPTON, LARRY Employer name Bernard Fineson Dev Center Amount $32,076.26 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBALVO, PATRICK J Employer name Suffolk County Amount $32,076.27 Date 12/25/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORRADO, NANCY Employer name SUNY College At New Paltz Amount $32,075.58 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, SUE M Employer name Queensboro Corr Facility Amount $32,075.49 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, JOHN J Employer name Wende Corr Facility Amount $32,075.00 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNES, RICHARD N Employer name Ninth Judicial District Normal Amount $32,075.04 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, EDWIN Employer name Downstate Corr Facility Amount $32,075.00 Date 09/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, TIMOTHY W Employer name Greene Corr Facility Amount $32,074.31 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PERSIS, STEPHEN F Employer name City of Binghamton Amount $32,074.00 Date 05/17/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANZESE, MARLENE A Employer name Clinton County Amount $32,074.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKIN, NORINE Employer name SUNY College At Old Westbury Amount $32,073.15 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEASMAN, RICHARD T Employer name City of Albany Amount $32,073.00 Date 01/18/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURNER, WILLIAM F Employer name Altona Corr Facility Amount $32,073.50 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNUNG, DAVID A Employer name City of Buffalo Amount $32,073.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DZIELSKI, THEODORE J, JR Employer name Rochester City School Dist Amount $32,073.94 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAREY, DAVID S Employer name Town of Colonie Amount $32,072.80 Date 10/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUGNITTI, PATRICIA M Employer name Port Authority of NY & NJ Amount $32,072.52 Date 11/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, JAMES E Employer name Hannibal CSD Amount $32,071.37 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNER, ROBERT Employer name NYS Power Authority Amount $32,071.07 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAIO, MARK S Employer name Village of Nyack Amount $32,072.05 Date 09/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUBECKER, JANET L Employer name SUNY Buffalo Amount $32,071.48 Date 07/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIO-PIGEON, CAROL ANN Employer name Suffolk County Amount $32,070.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, JOSEPH P, JR Employer name City of Geneva Amount $32,070.74 Date 08/31/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERRIS, SANDY Employer name Staten Island DDSO Amount $32,070.60 Date 05/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCCO, JOSEPH J Employer name Thruway Authority Amount $32,069.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELS, JOHN D Employer name Village of East Rochester Amount $32,069.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, JOSEPH P Employer name Erie County Amount $32,069.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, LINDA L Employer name Dept Transportation Region 5 Amount $32,069.77 Date 08/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DEBORAH A Employer name Buffalo Psych Center Amount $32,069.40 Date 12/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, BRADLEY R Employer name Saratoga County Amount $32,069.50 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, ELLEN N Employer name Guilderland CSD Amount $32,068.75 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, BARBARA I Employer name Middle Country CSD Amount $32,069.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUGBAUER, CATHERINE E Employer name Islip UFSD Amount $32,067.51 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINZO, LINDA R Employer name Dpt Environmental Conservation Amount $32,067.42 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, CYNTHIA A Employer name Off of The State Comptroller Amount $32,067.35 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAUER, ANITA M Employer name BOCES Eastern Suffolk Amount $32,068.73 Date 03/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, MICHAEL J Employer name Downstate Corr Facility Amount $32,068.00 Date 09/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KEITH D Employer name Erie County Amount $32,066.51 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDLER, RICHARD NOLAN Employer name Department of Tax & Finance Amount $32,066.25 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHU, KATHLEEN K Employer name Children & Family Services Amount $32,067.09 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUSSEAU, LYLE L Employer name Ogdensburg Corr Facility Amount $32,067.04 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, DENNIS M Employer name Division of State Police Amount $32,066.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REIGELMAN, THOMAS R Employer name Division of State Police Amount $32,066.00 Date 06/03/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEPERNO, KAY L Employer name Franklin Corr Facility Amount $32,065.84 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZHUTHUAL, ANN J Employer name Westchester Health Care Corp. Amount $32,066.06 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, LUCILLE F Employer name Town of Islip Amount $32,065.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, MELVIN Employer name Central Islip Psych Center Amount $32,065.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, CARLA L Employer name NYS Office People Devel Disab Amount $32,065.61 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGAWITCH, ANTHONY E Employer name Oswego City School Dist Amount $32,065.11 Date 10/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, KATHERINE T Employer name Germantown CSD Amount $32,064.89 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLER, ARTHUR J Employer name Dutchess County Amount $32,065.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATARINO, LINDA Employer name SUNY College Techn Farmingdale Amount $32,063.85 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADREZIN, AUDREY G Employer name Greene County Amount $32,064.76 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEZER, DAVID W Employer name Children & Family Services Amount $32,064.51 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, RUSSELL J Employer name Cortland County Amount $32,064.87 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, SANDRA I Employer name Finger Lakes DDSO Amount $32,063.16 Date 06/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJAN, SUSAMMA Employer name Albany County Amount $32,063.70 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLEOD, GLENN Employer name SUNY At Stony Brook Hospital Amount $32,063.51 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, JOAN G Employer name Department of Health Amount $32,063.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, LAVERN C Employer name Genesee County Amount $32,063.00 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLER, LYNDA M Employer name Cleveland Hill UFSD Amount $32,063.06 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELITA, JOSEPH T, JR Employer name Children & Family Services Amount $32,062.14 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECCA, VITO Employer name Niagara Falls City School Dist Amount $32,062.79 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, SHIRLEY E Employer name Broome County Amount $32,062.81 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, ARLENE L Employer name Monroe County Amount $32,062.22 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALPIN, WILLIAM A Employer name Elmira Corr Facility Amount $32,062.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, MARY E Employer name Western New York DDSO Amount $32,062.12 Date 12/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINWANDEL, FREDERICK H Employer name Collins Corr Facility Amount $32,062.10 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUART, HARRY S Employer name New York State Canal Corp. Amount $32,061.34 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, SHARON L Employer name Division of State Police Amount $32,061.69 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCH, JILL T Employer name Lowville CSD Amount $32,061.44 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSCIOL, KATHLEEN M Employer name City of Rochester Amount $32,062.00 Date 09/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRO, DIANA Employer name Village of Lyons Amount $32,061.21 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, CAROL L Employer name Dept of Economic Development Amount $32,061.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLEY, JOHN M Employer name Erie County Amount $32,060.35 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, CHARLES S Employer name Cattaraugus County Amount $32,059.09 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN N Employer name City of Ithaca Amount $32,061.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Manhattan Psych Center Amount $32,061.00 Date 11/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRAULT, WILLIAM A Employer name Riverview Correction Facility Amount $32,060.87 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTON, JEAN Y Employer name Department of Health Amount $32,059.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, STEPHEN R Employer name Department of Tax & Finance Amount $32,059.00 Date 05/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBA, ELINOR A Employer name Supreme Ct Kings Co Amount $32,059.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, DENNIS W Employer name Onondaga County Amount $32,059.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICO, JOSEPH Employer name Nassau County Amount $32,058.76 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ANNIE L Employer name Rochester Psych Center Amount $32,059.00 Date 01/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESLIN, JOANN M Employer name Port Authority of NY & NJ Amount $32,058.54 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FAVE, WESLEY G Employer name Altona Corr Facility Amount $32,058.26 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMET, JOHN R Employer name Erie County Amount $32,059.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARLOTTA, ROGER R, JR Employer name Village of Port Chester Amount $32,058.00 Date 06/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, NANCIE A Employer name Westchester County Amount $32,058.00 Date 09/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, LINDA O Employer name Finger Lakes DDSO Amount $32,057.54 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALESSIO, MELISSA L Employer name Huntington UFSD #3 Amount $32,057.04 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOSHAW, RICKIE D Employer name Monterey Shock Incarc Corr Fac Amount $32,057.41 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUSAK, WILLIAM Employer name Westchester County Amount $32,057.22 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWITZ, FRIEDA G Employer name Queens Borough Public Library Amount $32,057.52 Date 05/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKEY, FRANKLIN F Employer name Erie County Amount $32,057.00 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, CHARLES A Employer name Hale Creek Asactc Amount $32,057.00 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEELE, GERALD N Employer name Town of Marion Amount $32,056.65 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREMMER, JOHN R Employer name Chautauqua County Amount $32,056.99 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, PHYLLIS A Employer name Buffalo City School District Amount $32,056.72 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADT, CRAIG T Employer name Town of Niskayuna Amount $32,056.29 Date 06/24/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIANNI, JOYCE J Employer name Erie County Amount $32,056.70 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCI, MARY K Employer name Town of Mt Pleasant Amount $32,056.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, BRUCE A Employer name Baldwin UFSD Amount $32,056.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DALE C, JR Employer name City of Norwich Amount $32,055.07 Date 05/29/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CIABURRI, ROSS E Employer name Auburn Corr Facility Amount $32,055.00 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLIWELL, CHERYL A Employer name Department of Motor Vehicles Amount $32,055.46 Date 04/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLENN, ROBERT F Employer name Village of New York Mills Amount $32,055.19 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, GERALD W Employer name Town of Carmel Amount $32,055.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, KATHRYN A Employer name Workers Compensation Board Bd Amount $32,055.19 Date 08/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMO, JOHN Employer name Nassau County Amount $32,054.96 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLOMEW, ROBERT J Employer name City of Olean Amount $32,054.79 Date 04/20/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, SHERELLE M Employer name Rochester Psych Center Amount $32,055.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, TERRY M Employer name BOCES-Albany Schenect Schohari Amount $32,055.00 Date 07/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, JOSEPH I Employer name Sunmount Dev Center Amount $32,055.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORTON, FRANK J, JR Employer name Elmira Psych Center Amount $32,053.64 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, ANN Employer name Broome County Amount $32,053.23 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, FREDERICK J Employer name SUNY College At Potsdam Amount $32,053.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINKMAN, KURT O, SR Employer name City of Rochester Amount $32,053.00 Date 01/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRIQUER, HENRY G Employer name Clinton Corr Facility Amount $32,053.00 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRICH, JOHN F Employer name Thruway Authority Amount $32,052.55 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKHAM, GERARD C Employer name Ravena Coeymans Selkirk CSD Amount $32,052.73 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISLEY, ANGELA R Employer name Pavilion CSD Amount $32,052.70 Date 07/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPIZOLA, CHRISTINA R Employer name Mahopac CSD Amount $32,052.02 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NINO, VINCENT J Employer name Mt Vernon City School Dist Amount $32,052.00 Date 10/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, DELFIN Employer name Education Department Amount $32,052.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRICONE, THOMAS J Employer name Suffolk County Amount $32,052.48 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, KAREN J Employer name Southport Correction Facility Amount $32,052.38 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERLY, ROGER E Employer name Lancaster CSD Amount $32,052.18 Date 11/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROEFROCK, MARLIN L Employer name Niagara County Amount $32,051.52 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONCAVAGE, MICHAEL T Employer name Town of Stillwater Amount $32,050.37 Date 05/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKSDALE, BETTY L Employer name Dept Labor - Manpower Amount $32,050.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENNIS, ZELDA J Employer name Town of Brookhaven Amount $32,051.15 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT J Employer name Rochester City School Dist Amount $32,051.00 Date 07/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKMANN, BONITA M Employer name Dutchess County Amount $32,050.00 Date 08/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, PEGGY L Employer name South Jefferson CSD Amount $32,050.25 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLO, JAMES A Employer name Town of Brookhaven Amount $32,050.00 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, RICHARD E Employer name Sullivan County Amount $32,049.78 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALO, LILLIAN Employer name Three Village CSD Amount $32,049.85 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERK, CHESTER J Employer name City of Syracuse Amount $32,049.98 Date 07/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIANA, MATTHEW D Employer name Attica Corr Facility Amount $32,049.60 Date 05/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, GUILLERMO Employer name Supreme Ct-1st Civil Branch Amount $32,049.31 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAWLEY, KATHLEEN A Employer name City of Buffalo Amount $32,049.00 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBOURNE, STEPHANIE Employer name Bernard Fineson Dev Center Amount $32,049.28 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOSILA, DANIEL S Employer name Dpt Environmental Conservation Amount $32,050.00 Date 12/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECCA, MAUREEN T Employer name Central NY DDSO Amount $32,049.03 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, JOHN E Employer name Town of Irondequoit Amount $32,049.00 Date 08/15/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFMANN, PERRY J Employer name Brunswick CSD Amount $32,049.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, JEFFREY J Employer name City of Albany Amount $32,048.62 Date 01/31/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DORN, JAMES Employer name Town of Hempstead Amount $32,048.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AITKEN, JOSEPH J Employer name City of Mount Vernon Amount $32,048.00 Date 06/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMALFITANO, ANTHONY L Employer name Port Authority of NY & NJ Amount $32,048.00 Date 08/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROBERT JAMES Employer name Dept Labor - Manpower Amount $32,048.00 Date 06/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, MARYEL Employer name NYS Office People Devel Disab Amount $32,048.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, ROBERT S Employer name Town of Yorktown Amount $32,048.00 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, MICKI A Employer name Department of State Amount $32,047.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLAN, JOHN A Employer name New York State Canal Corp. Amount $32,047.33 Date 12/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JUANITA L Employer name Westchester County Amount $32,047.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFIGLIO, ANTHONY Employer name Mid-Orange Corr Facility Amount $32,047.01 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DORENE E Employer name Fourth Jud Dept - Nonjudicial Amount $32,047.53 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYNES, JANICE M Employer name Kingsboro Psych Center Amount $32,046.89 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAUM, CELIA Employer name Nassau County Amount $32,046.99 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINELLI, CAROLE A Employer name Department of Health Amount $32,046.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSEN, TERRY Employer name Chenango County Amount $32,045.76 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MAUREEN P Employer name Village of Goshen Amount $32,045.65 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOW, SHAWN Employer name Mt Mcgregor Corr Facility Amount $32,046.47 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGIULO, THOMAS M Employer name Town of Brookhaven Amount $32,046.59 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULP, WILLIAM L Employer name Erie County Amount $32,045.52 Date 07/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ARSDALE, SCOTT T Employer name Dpt Environmental Conservation Amount $32,046.25 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAGARA, FRANK P Employer name City of Buffalo Amount $32,045.00 Date 04/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MISSEL, JAMES E Employer name Town of Irondequoit Amount $32,045.00 Date 01/16/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCANLON, PATRICK E Employer name City of Albany Amount $32,045.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAREMSKI, LOUIS A Employer name Erie County Amount $32,044.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZOTTE, BRUNO P Employer name Moriah Shock Incarce Corr Fac Amount $32,044.00 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, BERNARD P Employer name Dept Transportation Region 7 Amount $32,044.91 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, DEBORAH L Employer name Roswell Park Cancer Institute Amount $32,044.56 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRADA, JAMES P Employer name Erie County Medical Cntr Corp. Amount $32,043.39 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, ROSEMARY M Employer name Rensselaer County Amount $32,043.70 Date 09/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSMALA, DENNIS W Employer name SUNY Buffalo Amount $32,043.41 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDER, ROBERT C Employer name Wyoming Corr Facility Amount $32,043.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBINSKI, WILLIAM, JR Employer name Department of Tax & Finance Amount $32,043.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZA, JUDITH A Employer name Health Research Inc Amount $32,042.89 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTINGER, MARK Employer name Rockland Psych Center Amount $32,043.01 Date 09/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, HOWARD W Employer name Town of Brookhaven Amount $32,043.00 Date 04/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUEDA, TERESA Employer name Rockland Psych Center Amount $32,042.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUDON, HAROLD P Employer name Metropolitan Trans Authority Amount $32,041.87 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEEN, DIANE Employer name City of Poughkeepsie Amount $32,042.44 Date 04/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERLOCK, THOMAS J Employer name Fishkill Corr Facility Amount $32,042.19 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, RICHARD A Employer name Onondaga Co Res Rec Agcy Amount $32,042.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSA, JOAN L Employer name Office of General Services Amount $32,042.22 Date 05/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, MAXINE Employer name Wende Corr Facility Amount $32,041.74 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSHNELL, ELBRIDGE J Employer name Thruway Authority Amount $32,041.71 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, ANGEL Employer name City of Niagara Falls Amount $32,042.00 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROKITKA, JOAN M Employer name Western New York DDSO Amount $32,041.15 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACS, LARRY S Employer name South Beach Psych Center Amount $32,041.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARE, WILLIAM J Employer name City of New Rochelle Amount $32,041.00 Date 01/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EISENSCHMIDT, GEORGE J Employer name Cayuga Correctional Facility Amount $32,040.57 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAKER, SHARON E Employer name Orleans Corr Facility Amount $32,040.57 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPPERS-ROE, MARY L Employer name State Insurance Fund-Admin Amount $32,040.77 Date 01/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHERMAN, HERBERT Employer name Dept Labor - Manpower Amount $32,041.00 Date 04/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, TERESA S Employer name St Lawrence Psych Center Amount $32,041.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRETTA, RAYMOND V Employer name Town of Pound Ridge Amount $32,040.48 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, DEBORAH A Employer name Central NY DDSO Amount $32,039.91 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACSON, BETH Employer name Appellate Div 2nd Dept Amount $32,039.81 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUELKE, DENNIS E Employer name Onondaga County Amount $32,039.57 Date 04/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, LINDA M Employer name Onondaga County Amount $32,039.76 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTUZ, ANNKIM Employer name Downstate Corr Facility Amount $32,039.48 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SYLVESTER Employer name Long Beach City School Dist 28 Amount $32,040.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBRIGA, CHRISTIE M Employer name NYC Family Court Amount $32,039.46 Date 01/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES A Employer name City of Binghamton Amount $32,040.00 Date 03/25/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENRY, ROBERT J Employer name Village of Brockport Amount $32,039.00 Date 12/20/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALANGE, MARGARET H Employer name Temporary & Disability Assist Amount $32,039.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, JOSEPH E Employer name Mt Mcgregor Corr Facility Amount $32,039.39 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMBROISE, HENRY C Employer name Rockland County Amount $32,039.12 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALCZYK, ROBERT S, JR Employer name Onondaga County Amount $32,038.11 Date 10/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDO, ANDREW P Employer name Ballston Spa CSD Amount $32,038.55 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASHA, PATRICIA M Employer name Erie County Medical Cntr Corp. Amount $32,038.47 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATARSKI, MADELINE J Employer name Clarkstown CSD Amount $32,038.78 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, JAMES H Employer name Town of Pittsford Amount $32,038.00 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, ROBERT J Employer name Town of Somers Amount $32,037.78 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUHLBRUGGE, WALLY L Employer name Suffolk County Amount $32,037.94 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEJERMAN, HARRY Employer name Queens Borough Public Library Amount $32,038.02 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMISTON, PATRICIA N Employer name Off Alcohol & Substance Abuse Amount $32,038.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, GARY R Employer name City of Hudson Amount $32,037.67 Date 06/30/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHILDS, FREDERICK R Employer name Port Authority of NY & NJ Amount $32,037.75 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, KENNETH Employer name Rondout Valley CSD At Accord Amount $32,037.46 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, EDWARD J, SR Employer name SUNY Albany Amount $32,037.25 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPUIS, EGET M Employer name Off of The Med Inspector Gen Amount $32,037.60 Date 01/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, W ANN Employer name Monroe County Amount $32,037.53 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVERAGE, LINDA R Employer name Health Research Inc Amount $32,037.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALAVANIS, FLORENCE S Employer name Nassau County Amount $32,037.30 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CYNTHIA L Employer name Central NY Psych Center Amount $32,037.21 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZER, JONATHAN S Employer name BOCES-Tompkins Seneca Tioga Amount $32,037.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, SHEILA Employer name Suffolk County Amount $32,037.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULA, CHERYL A Employer name Whitesboro CSD Amount $32,037.11 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGEL, JOHN F Employer name Nassau County Amount $32,037.00 Date 08/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMALDI, GARY R Employer name City of North Tonawanda Amount $32,036.83 Date 08/31/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, JONATHAN C Employer name Metro New York DDSO Amount $32,037.00 Date 12/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATERSON, LINDA A Employer name Jefferson County Amount $32,037.00 Date 05/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITELLI, BRUCE M Employer name Port Authority of NY & NJ Amount $32,036.68 Date 12/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, CAROL A Employer name Ontario County Amount $32,036.64 Date 03/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, SUZANNE E Employer name City of Oswego Amount $32,036.72 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, MARY A Employer name Dutchess County Amount $32,036.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFAUS, VICTOR A Employer name Nassau County Amount $32,036.09 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Third Jud Dept - Nonjudicial Amount $32,036.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLAUER, STEPHEN W Employer name Cayuga Correctional Facility Amount $32,036.28 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAK, FRANK Employer name Suffolk County Amount $32,036.00 Date 07/20/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RABASCO, NATALINO Employer name SUNY Health Sci Center Brooklyn Amount $32,036.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, PAUL J Employer name Village of Johnson City Amount $32,035.38 Date 06/17/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE GRAW, JOHN Employer name Village of Suffern Amount $32,035.08 Date 10/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGGINS, AURA B Employer name NYC Criminal Court Amount $32,036.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHALK, DAMON A Employer name Southport Correction Facility Amount $32,035.46 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODHULL, ROBERT A Employer name Dept Transportation Region 10 Amount $32,035.90 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUDOR, SIDNEY Employer name Nassau County Amount $32,035.00 Date 01/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NERO, PATRICIA A Employer name SUNY Buffalo Amount $32,035.37 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANTA-SANOK, ROBIN R Employer name Sullivan Corr Facility Amount $32,034.63 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, PHILIP C Employer name Upstate Correctional Facility Amount $32,034.98 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, FILOMENA Employer name Monroe County Water Authority Amount $32,034.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLWOOD, CLARA M Employer name Chemung County Amount $32,034.69 Date 09/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, JAMES A Employer name Division of State Police Amount $32,034.00 Date 01/31/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FREIS, CRAIG A Employer name Comm Quality Care And Advocacy Amount $32,034.01 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ARLENE F Employer name Suffolk County Amount $32,034.00 Date 08/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWTHORNE, MARK D Employer name Suffolk County Amount $32,034.00 Date 02/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALIKE, GEORGE L Employer name Dpt Environmental Conservation Amount $32,034.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILLICATTIL, MARYKUTTY Employer name Rockland County Amount $32,033.85 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, MICHAEL B Employer name Town of Lockport Amount $32,033.62 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, CHARLES R Employer name New York State Canal Corp. Amount $32,033.28 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDIX, WILLIAM H Employer name Arlington CSD Amount $32,033.00 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUNIO, JOHN R Employer name Dept Transportation Region 6 Amount $32,033.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, KAREN Employer name Clinton County Amount $32,033.19 Date 02/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, RICHARD W Employer name Town of Lake George Amount $32,033.00 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BERNICE Employer name Department of Social Services Amount $32,033.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, RICHARD V Employer name Marcy Correctional Facility Amount $32,033.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHN, WILLIAM W Employer name Suffolk County Amount $32,033.00 Date 08/31/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURRAY-SMITH, STEPHANIE Employer name SUNY Health Sci Center Brooklyn Amount $32,032.31 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORZACCHINI, ROBERT Employer name Westchester County Amount $32,032.34 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOT, JOSEPH P Employer name Newark CSD Amount $32,032.05 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINHANS, THOMAS G Employer name Division of State Police Amount $32,032.00 Date 09/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEITH, JOHN R Employer name Department of Social Services Amount $32,032.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, BEATRICE S Employer name Department of State Amount $32,032.00 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MARY A Employer name Albany County Amount $32,031.62 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYFIELD, ROSE M BYRD Employer name South Beach Psych Center Amount $32,031.59 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ENIRY, KATHLEEN Employer name City of Yonkers Amount $32,031.98 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDOWELL, E JANE Employer name Buffalo City School District Amount $32,032.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, FRANK J Employer name City of Amsterdam Amount $32,031.66 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENOVESE, LINDA T Employer name Nassau County Amount $32,031.40 Date 01/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, LINDA D Employer name NYS Teachers Retirement System Amount $32,031.28 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPARCO, DAVID P Employer name Cornell University Amount $32,031.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVITT, DANTON Employer name Supreme Ct Kings Co Amount $32,031.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIERMYER, RONALD H Employer name No Tonawanda Housing Authority Amount $32,031.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROELICK, DENNIS A Employer name Monroe County Amount $32,030.39 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVENPORT, LOWANA M Employer name Cornell University Amount $32,030.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZENBERG, ROBERT, JR Employer name Nassau County Amount $32,030.00 Date 07/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMACHO, JOSE Employer name Taconic Corr Facility Amount $32,030.00 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANTASSEL, DONALD ALVIN Employer name Putnam County Amount $32,030.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, DEWITT D Employer name City of Mount Vernon Amount $32,029.84 Date 05/21/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELTON, GARLAND W Employer name Nassau County Amount $32,030.00 Date 02/24/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PFEFFER, JEAN M Employer name Wallkill CSD Amount $32,030.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSER, RICHARD E, JR Employer name Nassau County Amount $32,028.96 Date 03/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOBSON, LARRY M Employer name Jefferson County Amount $32,029.48 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, DONALD J Employer name Lansingburgh CSD At Troy Amount $32,029.27 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSEY, SHEREE D Employer name Children & Family Services Amount $32,028.02 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, JOHN M Employer name Division of State Police Amount $32,028.00 Date 04/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIEMBOR, STANLEY S Employer name Oswego County Amount $32,028.50 Date 12/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIBLER, MICHAEL Employer name Wyoming Corr Facility Amount $32,028.26 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANDARIATO, JAMES Employer name Pilgrim Psych Center Amount $32,027.63 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAILEY, THOMAS P Employer name Half Hollow Hills CSD Amount $32,027.00 Date 10/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRY, THOMAS P Employer name Office For Technology Amount $32,027.92 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOSWORTHY, NORRIS A Employer name Westchester Health Care Corp. Amount $32,027.68 Date 07/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, DAVID P Employer name Dept Transportation Region 7 Amount $32,027.00 Date 06/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, REBECCA A Employer name Western New York DDSO Amount $32,027.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, THOMAS J Employer name State Insurance Fund-Admin Amount $32,027.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, JOSEPH Employer name Banking Department Amount $32,027.00 Date 06/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, GENE J Employer name Oneida Correctional Facility Amount $32,026.94 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAIBEL, PATRICIA A Employer name Broome DDSO Amount $32,026.89 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, PETER J Employer name Port Authority of NY & NJ Amount $32,027.00 Date 01/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANZI, HALINA R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $32,026.06 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMARTIE, JAMES Employer name City of New Rochelle Amount $32,026.00 Date 08/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTECH, MARY JANE Employer name Cortland County Amount $32,026.65 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, RUSSELL L Employer name Sullivan Corr Facility Amount $32,026.63 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RANDALL J Employer name Wende Corr Facility Amount $32,025.64 Date 02/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASANO, EUGENE Employer name Nassau County Amount $32,026.00 Date 01/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEISS, MICHAEL P Employer name NYS Psychiatric Institute Amount $32,026.00 Date 01/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBY, DANIEL G Employer name Onondaga County Amount $32,025.45 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, KENNETH J Employer name Suffolk County Amount $32,025.10 Date 12/10/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARGE, JAMES O Employer name Bronx Psych Center Amount $32,025.00 Date 10/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNEY, PAUL D Employer name SUNY Buffalo Amount $32,025.60 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVIER, JAMES E Employer name Auburn Corr Facility Amount $32,025.60 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, CHARLES G Employer name City of Cohoes Amount $32,025.00 Date 12/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCARA, PIETRO Employer name Dept Transportation Reg 11 Amount $32,025.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERLING, SANDRA J Employer name Department of Tax & Finance Amount $32,025.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, THOMAS J Employer name Appellate Div 1st Dept Amount $32,024.28 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAULT, BARBARA A Employer name City of Rochester Amount $32,024.12 Date 10/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, ROLENE O Employer name Children & Family Services Amount $32,024.78 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEBUHR, FRED J Employer name Port Authority of NY & NJ Amount $32,024.04 Date 08/04/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANLEY, MAUREEN E Employer name Onondaga County Amount $32,024.00 Date 02/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, JAMES F Employer name Nassau County Amount $32,024.00 Date 10/12/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZULKO, WILLIAM J Employer name Greater Binghamton Health Cntr Amount $32,023.41 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHERRY, LILLIAN M Employer name Suffolk County Amount $32,024.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHARA, ROBERT B Employer name Thruway Authority Amount $32,024.00 Date 09/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APONTE, WILLIAM Employer name Metro New York DDSO Amount $32,023.56 Date 07/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JOSEPH R, JR Employer name SUNY Health Sci Center Brooklyn Amount $32,023.07 Date 02/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, WAYNE K Employer name Dept Transportation Region 5 Amount $32,023.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, LORETTA J Employer name Schenectady County Amount $32,021.05 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISTI, MICHAEL A Employer name Town of Cheektowaga Amount $32,023.00 Date 11/11/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTER, FLOYD WAYNE Employer name City of Niagara Falls Amount $32,021.59 Date 12/31/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BERRY, GEORGE V Employer name Town of Islip Amount $32,021.00 Date 07/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTAKER, SCOTT C Employer name Town of Farmington Amount $32,021.16 Date 05/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETISI, PATRICIA Employer name City of Rochester Amount $32,020.32 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTONE, ELSIE J Employer name Staten Island DDSO Amount $32,020.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINTZER, SIDNEY Employer name Department of Transportation Amount $32,020.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORSTMAN, FREDERICK J Employer name Chenango County Amount $32,020.00 Date 03/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSO, ELLEN G Employer name Children & Family Services Amount $32,019.67 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, DAVID T Employer name SUNY College At Potsdam Amount $32,019.64 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COFFARO, BRIAN R Employer name Chautauqua County Amount $32,019.79 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM G, SR Employer name Sullivan Corr Facility Amount $32,019.61 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, NANCY A Employer name Erie County Amount $32,019.78 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINVILLE, DAVID A Employer name Warren County Amount $32,019.25 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, EDWIN Employer name Westchester County Amount $32,019.48 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOSEPH A, III Employer name Nassau County Amount $32,020.00 Date 01/18/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARCINIAK, SANDRA M Employer name City of Buffalo Amount $32,019.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPARULO, JAMES J Employer name Dept Transportation Region 6 Amount $32,019.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRIDGE, MARGARET Employer name Helen Hayes Hospital Amount $32,018.84 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, MARTIN M Employer name Office of Mental Health Amount $32,019.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAYTON, KAREN L Employer name City of Saratoga Springs Amount $32,018.40 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIS, BERNARD G Employer name SUNY Inst Technology At Utica Amount $32,018.49 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADON, ODLE J Employer name Dept Labor - Manpower Amount $32,018.00 Date 09/17/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, JOHN S, JR Employer name Goshen CSD Amount $32,018.00 Date 07/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAUGHNESSY, MICHAEL A Employer name Division of State Police Amount $32,018.00 Date 09/02/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, ROBERT D Employer name Clinton Corr Facility Amount $32,018.15 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARON, JOSEPH A Employer name Mt Mcgregor Corr Facility Amount $32,018.28 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEER, BETH A Employer name Department of Health Amount $32,018.12 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name XAVIER, DARYL M Employer name Finger Lakes DDSO Amount $32,017.38 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, JAMES Employer name Bronx Psych Center Amount $32,017.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, ELIZABETH M Employer name Capital District DDSO Amount $32,017.93 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORDEN, ESBON R Employer name Riverview Correction Facility Amount $32,016.58 Date 05/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, DEBRA J Employer name Mohawk Correctional Facility Amount $32,016.29 Date 05/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ELAINE Employer name Nassau County Amount $32,016.00 Date 01/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORNABENE, FRANK L Employer name City of Yonkers Amount $32,016.96 Date 01/22/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOOD, ROBERT A Employer name Cayuga Correctional Facility Amount $32,015.77 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, ANTHONY E Employer name Oneonta City School Dist Amount $32,015.53 Date 11/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSALIE Employer name Office of Mental Health Amount $32,016.00 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESBECK, SANDRA J Employer name Comm Quality Care And Advocacy Amount $32,015.99 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHACTER, ROBERT F Employer name Capital District Otb Corp. Amount $32,015.38 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, JANICE L Employer name Erie County Amount $32,015.41 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERMAN, ROBERT Employer name Dept Labor - Manpower Amount $32,015.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, CLIFTON Employer name Village of Port Chester Amount $32,015.00 Date 02/23/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUMBLE, DE VERE DAVID Employer name Lewis County Amount $32,015.04 Date 10/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGS, DALE A Employer name SUNY College At Fredonia Amount $32,015.17 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASUCCI, JAMES F Employer name City of Rome Amount $32,015.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBILLARD, DUANE A Employer name Cortland County Amount $32,014.75 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTRUP, DONALD R Employer name BOCES-Erie 1st Sup District Amount $32,015.19 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CURTIS M Employer name Sing Sing Corr Facility Amount $32,014.85 Date 08/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPPIE, STEVE C Employer name Office of General Services Amount $32,014.50 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRFIELD-NOLL, ELISABETH L Employer name Cattaraugus County Amount $32,014.44 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, THOMAS M Employer name Dept Labor - Manpower Amount $32,014.29 Date 10/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOKSTON, WAYNE N Employer name Arlington CSD Amount $32,014.58 Date 07/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, LARRY V Employer name Eastern NY Corr Facility Amount $32,014.17 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHELIN, HENRY M Employer name Division of State Police Amount $32,014.00 Date 10/29/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, GLENN R Employer name Groveland Corr Facility Amount $32,014.00 Date 11/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNOW, MARY F Employer name BOCES-Dutchess Amount $32,014.33 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, GEORGE Employer name Clinton Corr Facility Amount $32,014.00 Date 01/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINN, ROBERT J Employer name Oswego County Amount $32,013.82 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNACCHIO, JAMES A Employer name City of Mount Vernon Amount $32,013.76 Date 03/04/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOTT, LEONARD C Employer name Coxsackie Corr Facility Amount $32,013.45 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBER, PAUL C Employer name Attica Corr Facility Amount $32,013.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACH, ROSALIE M Employer name Mahopac CSD Amount $32,011.32 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOJAN, ROBERT Employer name Erie County Amount $32,011.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAME, CAROLYN J Employer name Department of Health Amount $32,012.29 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPSEY, PENNY R Employer name Dpt Environmental Conservation Amount $32,011.76 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MICHAEL J Employer name Albany County Amount $32,011.74 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSENTINO, SHIRLEY A Employer name Dept Labor - Manpower Amount $32,012.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNESE, BERNARD J Employer name Downstate Corr Facility Amount $32,011.00 Date 04/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRERAS, ANGELINA M Employer name Long Island Dev Center Amount $32,011.01 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, ALAN J Employer name Groveland Corr Facility Amount $32,010.69 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFIELD, RODERICK J, SR Employer name Thruway Authority Amount $32,011.00 Date 10/25/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADOO, MONIQUE S Employer name Department of Health Amount $32,010.61 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUTH, DONALD P Employer name Town of Southampton Amount $32,010.91 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNICHOLAS, KARIN Employer name City of Yonkers Amount $32,010.52 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECCHIO, DAVID A Employer name Syracuse Housing Authority Amount $32,010.37 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, LINDA LANE Employer name Dutchess County Amount $32,010.53 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAGRIFF, MICHAEL Employer name Children & Family Services Amount $32,009.44 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, ALBERTA Employer name Hudson Valley DDSO Amount $32,009.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAMAN, MARTIN G Employer name Jefferson County Amount $32,009.99 Date 08/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULTON, PHILMAN G Employer name County Clerks Within NYC Amount $32,009.45 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, AMBROSE L Employer name City of Binghamton Amount $32,009.00 Date 09/16/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCULLOUGH, DARALESE Employer name SUNY Health Sci Center Brooklyn Amount $32,009.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, STEPHEN F Employer name Oswego County Amount $32,009.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MARGARET L Employer name Erie County Amount $32,009.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRYER, KEITH L Employer name SUNY Health Sci Center Syracuse Amount $32,009.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANT, GEORGINE B Employer name Albany County Amount $32,008.84 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, HAROLD J Employer name Off of The State Comptroller Amount $32,008.77 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PASCALE, VIVIAN Z Employer name Mineola UFSD Amount $32,008.93 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, RUSSELL D, JR Employer name Division of State Police Amount $32,008.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANO, SHARON C Employer name Warren County Amount $32,008.67 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PAUL F Employer name Village of Colonie Amount $32,008.32 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAMFELD, JUDITH M Employer name Port Washington UFSD Amount $32,007.66 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCCOLO, LUCRETIA R Employer name Oneida Correctional Facility Amount $32,007.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISLING, JOANN M Employer name Katonah-Lewisboro UFSD Amount $32,007.34 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORRIS, JOHN E Employer name North Shore CSD Amount $32,006.18 Date 02/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES C Employer name Town of Pittsford Amount $32,006.14 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MARTHA M Employer name Finger Lakes DDSO Amount $32,006.06 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAIR, CHRISTOPHER J Employer name Village of Lake Placid Amount $32,007.00 Date 09/28/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HIGH, BARBARA J Employer name Westchester County Amount $32,007.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, RALPH E Employer name City of Binghamton Amount $32,006.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODFIN, CHARLOTTE K Employer name Dept Labor - Manpower Amount $32,006.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARLETT, SANDRA E Employer name Dept Transportation Region 9 Amount $32,006.02 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, DAVID C Employer name Town of Volney Amount $32,005.75 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, TRACY L Employer name City of Albany Amount $32,005.67 Date 11/30/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN WIE, ROBERT M Employer name Greene County Amount $32,005.21 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARCOMBE, MARTIN R Employer name Suffolk County Amount $32,005.80 Date 12/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, DONNA K Employer name Taconic DDSO Amount $32,005.00 Date 08/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILSKY, PHILIP J Employer name Town of Clarkstown Amount $32,005.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHUKLA, SURESHCHANDRA H Employer name Westchester Health Care Corp. Amount $32,005.96 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINARDO, FRED Employer name City of Mount Vernon Amount $32,004.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINCH, MICHAEL C Employer name Town of Hyde Park Amount $32,005.00 Date 09/05/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASEY, KIM C Employer name Town of Salina Amount $32,004.75 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINMANN, JOSEPH F Employer name Rockland County Amount $32,005.00 Date 07/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JAMES V Employer name Port Authority of NY & NJ Amount $32,004.00 Date 02/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISCITELLI, SAM J Employer name Nassau County Amount $32,004.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLORY, CYNTHIA A Employer name Rochester Psych Center Amount $32,003.48 Date 01/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CHARLES W Employer name Orange County Amount $32,003.47 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRK, JOHN D Employer name NYS Office People Devel Disab Amount $32,003.62 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZUREK, JANICE D Employer name SUNY College At Buffalo Amount $32,003.60 Date 11/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LISA M Employer name City of Albany Amount $32,003.86 Date 07/15/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HINKLEY, KIM A Employer name City of Rochester Amount $32,003.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, JANET E Employer name Connetquot CSD Amount $32,003.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, ROGER Employer name Hudson Valley DDSO Amount $32,002.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVELBLISS, MARCIA E Employer name Finger Lakes DDSO Amount $32,002.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIMANDO, MICHAEL A Employer name Monroe County Amount $32,002.08 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEIGHT, DIANE R Employer name Harlem Valley Psych Center Amount $32,003.00 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUREK, CAROL A Employer name Erie County Amount $32,003.00 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERIA, PATRICIA A Employer name Village of Boonville Amount $32,002.00 Date 08/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, BARBARA L Employer name Third Jud Dept - Nonjudicial Amount $32,001.93 Date 03/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER- KILBORN, DEBORAH E Employer name City of Rochester Amount $32,001.00 Date 07/07/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNAKAL, SABINE Employer name East Williston UFSD Amount $32,000.74 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEILER, FRANCES L Employer name Albany City School Dist Amount $32,001.19 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, NAOMI E Employer name Children & Family Services Amount $32,001.58 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, RODNEY C Employer name Arthur Kill Corr Facility Amount $32,000.32 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VERNON P Employer name Malone CSD Amount $32,000.18 Date 03/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAINO, SALVATORE J, JR Employer name City of Yonkers Amount $32,000.00 Date 04/18/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROOKS, RANDEE J Employer name Steuben County Amount $32,000.00 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, THOMAS Employer name Mt Vernon City School Dist Amount $32,000.15 Date 02/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMELL, CARL L Employer name Elmira Psych Center Amount $32,000.00 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDYVEAN, DAVID L Employer name Legislative Messenger Service Amount $32,000.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JUDITH A Employer name Town of Eastchester Amount $31,999.98 Date 03/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLCY, MARIE-CARMEL Employer name Bernard Fineson Dev Center Amount $31,999.78 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, LUKE S Employer name Rensselaer County Amount $31,999.67 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISEL, ALLEN D Employer name Moriah Shock Incarce Corr Fac Amount $31,999.41 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFLEGHAAR, GAIL L Employer name City of Kingston Amount $31,999.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, RUTH C Employer name Office of Public Safety Amount $31,998.85 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, SANDRA D Employer name New York State Canal Corp. Amount $31,999.16 Date 02/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNER, WENDELL H Employer name NYS Power Authority Amount $31,998.81 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, KENNETH J Employer name Village of Potsdam Amount $31,999.26 Date 08/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, KENNETH W Employer name Monroe County Amount $31,998.58 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEN, LAWRENCE L, JR Employer name Clinton Corr Facility Amount $31,998.73 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSELBECK, JOSEPH A Employer name Division of Veterans' Affairs Amount $31,999.00 Date 11/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, JENNIFER L Employer name Department of Health Amount $31,998.02 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMIANO, CLAIRE A Employer name Department of Tax & Finance Amount $31,998.00 Date 08/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, FREEMAN Employer name Finger Lakes DDSO Amount $31,998.00 Date 11/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, RITA A Employer name Rockland Psych Center Children Amount $31,998.39 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUZZELLI, JACK Employer name Westchester County Amount $31,998.31 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JOHN R Employer name Town of Clarkstown Amount $31,997.91 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, MARIE JOSETTE Employer name Rockland Psych Center Amount $31,997.87 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, STEPHEN A Employer name Cattaraugus County Amount $31,997.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRONOVA, PHILIP J Employer name City of Rochester Amount $31,997.00 Date 01/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLS, GILBERT B, JR Employer name So Glens Falls CSD Amount $31,997.00 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADIA, FRANK S, JR Employer name Mohawk Valley Psych Center Amount $31,997.73 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTZ, ELYSE A Employer name Onondaga County Amount $31,997.55 Date 11/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGONOWSKI, MICHAEL L Employer name City of Saratoga Springs Amount $31,996.41 Date 09/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROMGOOLE, KARIN M Employer name Onondaga County Amount $31,996.40 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROE, BONNIE R Employer name Dept Labor - Manpower Amount $31,995.33 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGELL, JOSEPH Employer name Dept Transportation Region 10 Amount $31,995.15 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMERY, JULIE Employer name Nassau County Amount $31,995.06 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRADY, JANIE M Employer name Temporary & Disability Assist Amount $31,996.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, ALFRED J Employer name Dept Transportation Region 6 Amount $31,995.73 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, TERRANCE H Employer name Dept Transportation Reg 2 Amount $31,995.36 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTERBACK, HELEN E Employer name Suffolk County Amount $31,995.04 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITCH, ALEXANDRA A Employer name Nassau County Amount $31,995.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA TRENTA, JOSPEH D Employer name Suffolk County Amount $31,995.00 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DONALD R Employer name St Lawrence Psych Center Amount $31,995.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNEY, JIM EDWARD Employer name SUNY Health Sci Center Syracuse Amount $31,994.96 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR-CONKLIN, SUSAN Employer name Greater Binghamton Health Cntr Amount $31,994.95 Date 06/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, SHIRLEY Employer name Pilgrim Psych Center Amount $31,995.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, MICHAEL J Employer name Dept Transportation Region 1 Amount $31,995.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSON, ARVID Y, JR Employer name Village of Scarsdale Amount $31,994.00 Date 07/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEA-ROBICHAUD, PEGGY A Employer name Fourth Jud Dept - Nonjudicial Amount $31,994.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTSCH, SUSAN Employer name Village of Ossining Amount $31,994.00 Date 05/30/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RIGGS, MARILYN C Employer name Herkimer County Amount $31,994.00 Date 04/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACHA, MARK A Employer name Erie County Amount $31,993.78 Date 11/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, TERRENCE R Employer name Wende Corr Facility Amount $31,993.84 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENHERR, GARY C Employer name City of New Rochelle Amount $31,994.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LINTON, STEPHEN G Employer name City of Syracuse Amount $31,993.31 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, CHARLES A Employer name Kirby Forensic Psych Center Amount $31,993.54 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, TAMMY M Employer name Erie County Amount $31,993.17 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, LILLIAN Employer name Supreme Ct-1st Criminal Branch Amount $31,992.53 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, ANN Employer name Camp Beacon Corr Facility Amount $31,992.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKARSKY, DONALD E Employer name City of Syracuse Amount $31,993.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REYNOLDS, SANDRA L Employer name Attica Corr Facility Amount $31,992.95 Date 04/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHERMERHORN, DONNA KAY C Employer name Hsc At Syracuse-Hospital Amount $31,993.27 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFFER, BARBARA Employer name Central NY DDSO Amount $31,993.00 Date 01/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLE, JAMES A Employer name Rockland County Amount $31,992.00 Date 12/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, ZEPHER G Employer name Division of State Police Amount $31,991.35 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEETGE, LINDA M Employer name Greater So Tier BOCES Amount $31,990.75 Date 08/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOPTON, DONNA L Employer name Creedmoor Psych Center Amount $31,991.17 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, MARGARET B Employer name NYS Senate Regular Annual Amount $31,993.00 Date 12/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, MARK E Employer name Oswego County Amount $31,990.06 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, CLAREEN M Employer name Monroe Woodbury CSD Amount $31,990.01 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDELMAN, MICHAEL R Employer name Town of Islip Amount $31,990.65 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELAS, DIANE L Employer name Department of Health Amount $31,990.18 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHARETS, IRINA A Employer name New York Public Library Amount $31,989.95 Date 08/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTERFIELD, ROBERT J Employer name City of Amsterdam Amount $31,990.00 Date 11/08/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLS, GREGORY J Employer name Mid-Orange Corr Facility Amount $31,989.27 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAMS, MARGARET C Employer name Creedmoor Psych Center Amount $31,989.00 Date 03/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, RANDOLPH L Employer name Yates County Amount $31,989.71 Date 02/06/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOTH, CORNELIUS J Employer name 10th Dist. Suffolk Co Nonjudicial Amount $31,989.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, CHRISTIAN E Employer name Groveland Corr Facility Amount $31,989.94 Date 12/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, SUSAN E Employer name St Lawrence County Amount $31,989.60 Date 01/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, SUSAN Employer name Westchester Library System Amount $31,988.67 Date 06/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUPPARO, DOMINIC I Employer name Finger Lakes DDSO Amount $31,988.56 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAMANN, ROBERT Employer name North Babylon UFSD Amount $31,988.41 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, JOHNNIE Employer name Rochester City School Dist Amount $31,988.52 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, EDWARD M Employer name Sullivan Corr Facility Amount $31,988.27 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBERTO, LOUIS S, JR Employer name Division of State Police Amount $31,988.00 Date 11/26/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPADAFORA, RICHARD A Employer name Madison County Amount $31,988.05 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIS, MILTON A Employer name SUNY Health Sci Center Brooklyn Amount $31,988.22 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, WILLIAM F Employer name Hunter-Tannersville CSD Amount $31,988.00 Date 12/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLLET, MARY J Employer name Temporary & Disability Assist Amount $31,986.32 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, KENNETH D Employer name City of Lackawanna Amount $31,987.62 Date 01/31/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRARI, LINDA A Employer name Suffolk County Amount $31,986.27 Date 05/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROWBRIDGE, LYNN M Employer name Syracuse City School Dist Amount $31,987.44 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA CLAIR, AMOS J Employer name Upstate Correctional Facility Amount $31,985.68 Date 08/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEBEAU, PETER D Employer name Dept Transportation Region 7 Amount $31,985.66 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VATH, MARGARET E Employer name Suffolk County Amount $31,986.00 Date 05/13/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOTECKI, LAURIE ANNE Employer name Office For The Aging Amount $31,985.09 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADEN, CHARLES Employer name Town of Oyster Bay Amount $31,985.00 Date 04/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTERFIELD, PATRICK Employer name Capital District DDSO Amount $31,984.87 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENSING, THOMAS A Employer name City of Rochester Amount $31,985.35 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSS, LINDA Employer name Dept of Public Service Amount $31,985.10 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFT, ROBIN L Employer name Broome County Amount $31,984.63 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOANNE Employer name Labor Management Committee Amount $31,983.38 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, ELIZABETH Employer name Commack UFSD Amount $31,983.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORA, DENNIS J Employer name City of Oswego Amount $31,982.76 Date 08/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARDI, MARIE R Employer name Buffalo Mun Housing Authority Amount $31,984.25 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, NORMAN M, JR Employer name Nassau County Amount $31,984.00 Date 07/08/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BORDEN, LESTER E Employer name Dept Labor - Manpower Amount $31,983.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARANO, CATHERINE Employer name Onondaga County Amount $31,984.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, ARTHUR R Employer name Chenango County Amount $31,982.67 Date 05/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, GAIL J Employer name Department of Transportation Amount $31,982.00 Date 01/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, JAMES L Employer name Dept Transportation Region 5 Amount $31,982.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, MARGARET L Employer name Westchester County Amount $31,981.90 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, BARRY J Employer name Town of Hamburg Amount $31,982.00 Date 03/04/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETRUCCO, CHRISTINE Employer name Capital District DDSO Amount $31,981.71 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, THOMAS R Employer name Taconic Corr Facility Amount $31,981.39 Date 08/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOONAPORN, NUNDHA Employer name Catskill Otb Corp. Amount $31,981.72 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, PATRICIA M Employer name Village of Massena Amount $31,980.41 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLLY, RICHARD A Employer name Office of Mental Health Amount $31,981.00 Date 05/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNINGTON, DENNIS Employer name Rockland County Amount $31,981.33 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TERESA Employer name Supreme Court Clks & Stenos Oc Amount $31,981.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORESON, NATHAN Employer name Office of General Services Amount $31,980.00 Date 02/16/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSS, CHERYL A Employer name Western New York DDSO Amount $31,980.81 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, NICHOLAS J Employer name Buffalo Mun Housing Authority Amount $31,980.36 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, PATRICK J Employer name Marcy Correctional Facility Amount $31,979.70 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUBNIAK, TIMOTHY Employer name Off of The State Comptroller Amount $31,979.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREELEY, BRENDA J Employer name Cornell University Amount $31,980.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULFF, WILLIAM H Employer name Town of Halfmoon Amount $31,980.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, RICHARD H Employer name Western New York DDSO Amount $31,980.00 Date 12/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GILBERT J Employer name Village of Canton Amount $31,979.00 Date 01/25/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOULE, CAROL B Employer name Auburn Corr Facility Amount $31,978.58 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, HENRY C Employer name Capital Dist Psych Center Amount $31,978.48 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORFIDO, CARMEN J Employer name NYC Criminal Court Amount $31,978.32 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRASIK, CYNTHIA L Employer name Buffalo City School District Amount $31,978.57 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, RAYMOND J Employer name Town of Tonawanda Amount $31,978.51 Date 04/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, EARL H Employer name Wayne County Amount $31,978.13 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTMAN, BILLEE K Employer name Finger Lakes DDSO Amount $31,978.07 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUPP, BRUCE D Employer name Dpt Environmental Conservation Amount $31,978.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTO, GEORGE E Employer name Coxsackie Corr Facility Amount $31,978.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, AUDREY B Employer name Central NY DDSO Amount $31,978.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, MARGARET Employer name Long Island Dev Center Amount $31,978.00 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONI, LUCY Employer name Workers Compensation Board Bd Amount $31,978.00 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MICCO, DOMINICK N Employer name Town of Carmel Amount $31,977.64 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINE, DERRICK S Employer name Village of Fairport Amount $31,977.83 Date 04/16/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOOKWAY, JACQUELINE M Employer name Central NY DDSO Amount $31,977.71 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTHER, DONALD W Employer name Rockland County Amount $31,977.36 Date 08/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDT, GLORIA J Employer name Genesee County Amount $31,977.35 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, JEFFREY T Employer name Village of Angola Amount $31,977.30 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLLARO, ANITA Employer name Department of Motor Vehicles Amount $31,977.10 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTH, MARIE R Employer name Orange County Amount $31,977.53 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKLEVIS, PAUL V Employer name City of Elmira Amount $31,977.00 Date 04/04/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMES, CORETTA Employer name Hempstead UFSD Amount $31,976.57 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BIASE, ALBERT A Employer name Port Authority of NY & NJ Amount $31,977.00 Date 03/27/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENDRIKS, ERIK S Employer name Nassau County Amount $31,976.00 Date 08/12/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KETZER, LOIS A Employer name Department of Tax & Finance Amount $31,976.00 Date 12/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENGER, JOSEPH J Employer name City of Buffalo Amount $31,976.00 Date 06/16/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERMANN, LAURA Employer name Washingtonville CSD Amount $31,975.96 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, PATRICIA Employer name Department of Tax & Finance Amount $31,976.13 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEILLY, KEVI A Employer name SUNY College At Oswego Amount $31,976.28 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLENKER, CYNTHIA M Employer name Cortland County Amount $31,975.75 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, RUBEN E Employer name Village of Waterville Amount $31,975.19 Date 02/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRFO, MARIA T Employer name Dept Labor - Manpower Amount $31,975.10 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARANTELLO, FRANK P Employer name Town of Hempstead Amount $31,975.08 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRITSCH, RUSSELL J Employer name Division of State Police Amount $31,975.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAPPEL, CLIFFORTINE Employer name Hudson Valley DDSO Amount $31,975.57 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, DORIS J Employer name City of Saratoga Springs Amount $31,975.69 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, HAROLD D Employer name Genesee St Park And Rec Regn Amount $31,975.00 Date 07/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICKER, KAREN A Employer name Department of Tax & Finance Amount $31,975.23 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, EFREN G Employer name Port Authority of NY & NJ Amount $31,974.37 Date 05/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, NANCY L Employer name Thruway Authority Amount $31,974.17 Date 05/31/2016 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