Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Sen. Brian Schatz (D-Hawaii)

In Office • Alternate Name: Brian Emanuel Schatz
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Bryan P. Andaya Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $6,060.00 Notes View original PDF
Payee Name Guthrie Angeles Start date 04/01/14 End date 09/30/14 Position Intern Amount $2,073.80 Notes View original PDF
Payee Name Lenna M. Aoki Start date 04/01/14 End date 09/30/14 Position General Counsel Amount $67,999.92 Notes View original PDF
Payee Name Ashley Raethel Ashworth Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $20,199.96 Notes View original PDF
Payee Name Megan K. Batangan Start date 05/01/14 End date 05/15/14 Position Intern Amount $196.25 Notes View original PDF
Payee Name Cole Jerrad Berrier Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $37,500.00 Notes View original PDF
Payee Name Ashley Branch Start date 08/25/14 End date 09/30/14 Position Intern Amount $2,567.00 Notes View original PDF
Payee Name Nathaniel Brown (Nate) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $27,499.92 Notes View original PDF
Payee Name Kathy Bryant Start date 04/01/14 End date 09/30/14 Position Outreach Liaison Amount $6,060.00 Notes View original PDF
Payee Name Keala Carter Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $13,480.32 Notes View original PDF
Payee Name Nicole Kuu Lei Nani Casart Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $19,224.92 Notes View original PDF
Payee Name Jackie Ching Start date 06/09/14 End date 09/30/14 Position Staff Assistant Amount $10,888.86 Notes View original PDF
Payee Name Paige Heckathorn Choy Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $32,499.96 Notes View original PDF
Payee Name Mahesh Cleveland Start date 04/01/14 End date 05/31/14 Position Intern Amount $473.80 Notes View original PDF
Payee Name Walter K. Disney Start date 05/01/14 End date 05/15/14 Position Intern Amount $183.66 Notes View original PDF
Payee Name Marlena Castro Dixon Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $6,060.00 Notes View original PDF
Payee Name Kara E. Doles Start date 04/01/14 End date 07/24/14 Position Intern Amount $2,140.32 Notes View original PDF
Payee Name Scott M. Fetz Start date 05/01/14 End date 05/15/14 Position Intern Amount $196.25 Notes View original PDF
Payee Name JoAnne C. Fittante Start date 04/01/14 End date 09/30/14 Position Community Affairs Representative Amount $37,500.00 Notes View original PDF
Payee Name Charles M. Freedman (Chuck) Start date 04/01/14 End date 09/30/14 Position Special Adviser Amount $32,499.96 Notes View original PDF
Payee Name Dale S. Chikuami Hahn Start date 04/01/14 End date 09/30/14 Position Senior Policy Adviser Amount $57,499.92 Notes View original PDF
Payee Name Meredyth Gilmore Hall Start date 04/01/14 End date 08/15/14 Position Press Assistant Amount $13,708.29 Notes View original PDF
Payee Name Isabella Hastings Start date 06/09/14 End date 08/15/14 Position Intern Amount $1,809.00 Notes View original PDF
Payee Name Jenny Taoka Hilscher Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $27,499.92 Notes View original PDF
Payee Name Sarah Holter Start date 05/01/14 End date 05/15/14 Position Intern Amount $360.00 Notes View original PDF
Payee Name Trent Hori Start date 05/01/14 End date 05/15/14 Position Intern Amount $196.25 Notes View original PDF
Payee Name Joshua K. Inaba (Josh) Start date 09/22/14 End date 09/30/14 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Michael Inacay (Mike) Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $32,499.96 Notes View original PDF
Payee Name Trelaine S. Ito Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $13,771.99 Notes View original PDF
Payee Name Aimehio Iyeke Start date 04/01/14 End date 05/31/14 Position Intern Amount $473.80 Notes View original PDF
Payee Name Elizabeth E. Jacobsen Start date 09/08/14 End date 09/30/14 Position Staff Assistant Amount $2,555.54 Notes View original PDF
Payee Name Kathryn M. Kelly Start date 06/09/14 End date 08/15/14 Position Intern Amount $904.50 Notes View original PDF
Payee Name Clyde T. Kodani Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $6,060.00 Notes View original PDF
Payee Name Nicole Ke En Lam Start date 06/30/14 End date 08/15/14 Position Intern Amount $1,234.40 Notes View original PDF
Payee Name Kauaikekai Lara Start date 05/01/14 End date 05/15/14 Position Intern Amount $197.91 Notes View original PDF
Payee Name Katherine B. Lee Start date 06/30/14 End date 08/15/14 Position Intern Amount $1,512.00 Notes View original PDF
Payee Name Serena Li Start date 05/27/14 End date 08/08/14 Position Intern Amount $1,945.95 Notes View original PDF
Payee Name Ikaika V. Mahoe Start date 04/01/14 End date 09/30/14 Position Outreach Liaison Amount $22,500.00 Notes View original PDF
Payee Name Roslyn K. Makaula (Roz) Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $41,499.96 Notes View original PDF
Payee Name Ryan Walsh Martel Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $46,500.00 Notes View original PDF
Payee Name Erickson C. Miller Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $60,499.92 Notes View original PDF
Payee Name Rachel L. Miller Start date 05/27/14 End date 07/11/14 Position Intern Amount $1,188.47 Notes View original PDF
Payee Name Diane L. Miyasato-Vizmanos Start date 04/01/14 End date 09/30/14 Position Scheduler Amount $37,500.00 Notes View original PDF
Payee Name Mika Cori Morse Start date 04/01/14 End date 09/30/14 Position Legislative Counsel Amount $52,500.00 Notes View original PDF
Payee Name Jessica K. Nagasako Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Kylie Nathan Start date 05/01/14 End date 05/15/14 Position Intern Amount $439.00 Notes View original PDF
Payee Name Helen F. Nielsen Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $6,060.00 Notes View original PDF
Payee Name Kari Luna Nunokawa Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $6,060.00 Notes View original PDF
Payee Name Anastasia O'Harrow Start date 08/25/14 End date 09/30/14 Position Intern Amount $2,567.00 Notes View original PDF
Payee Name Kathryn Olson Start date 06/16/14 End date 09/30/14 Position Intern Amount $2,835.00 Notes View original PDF
Payee Name Malia Oshima Paul Start date 04/01/14 End date 09/30/14 Position Deputy Chief of Staff Amount $66,056.64 Notes View original PDF
Payee Name Grace T. Peralta Start date 05/01/14 End date 05/15/14 Position Intern Amount $192.00 Notes View original PDF
Payee Name Beau Perkins Kukilakila Pickering (Kila) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $17,674.92 Notes View original PDF
Payee Name Maile Zeng Plan Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $30,499.92 Notes View original PDF
Payee Name Arun James Revana Start date 04/01/14 End date 09/30/14 Position Legislative Director Amount $55,500.00 Notes View original PDF
Payee Name Robin D. Brioso Rhoden Start date 04/01/14 End date 09/30/14 Position Administrative Manager Amount $29,166.64 Notes View original PDF
Payee Name Yvonne M. Rino Start date 04/01/14 End date 05/20/14 Position Administrative Manager Amount $10,624.99 Notes View original PDF
Payee Name George H. Robertson (Robby) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $6,060.00 Notes View original PDF
Payee Name William M. Rogers (Will) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Ryan Kanoa Saunders Start date 05/27/14 End date 08/08/14 Position Intern Amount $1,945.95 Notes View original PDF
Payee Name Mark T. Sheridan Start date 06/05/14 End date 08/08/14 Position Intern Amount $1,728.00 Notes View original PDF
Payee Name Jade Silver Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $20,199.96 Notes View original PDF
Payee Name Meaghan Rose Smith Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $44,956.13 Notes View original PDF
Payee Name Jennifer L. Trujillo Start date 09/05/14 End date 09/30/14 Position Intern Amount $2,201.81 Notes View original PDF
Payee Name Garrett K. Umeda Start date 04/01/14 End date 09/30/14 Position Community Affairs Representative Amount $37,500.00 Notes View original PDF
Payee Name Brian P. Wild Start date 04/01/14 End date 06/21/14 Position Intern Amount $629.53 Notes View original PDF
Payee Name Andrew S. Winer (Andy) Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Jennifer M.L. Chock Wooton Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Cassidy J. Yatsko Start date 05/01/14 End date 05/15/14 Position Intern Amount $192.00 Notes View original PDF
Payee Name Kimberly Wong Yoshimoto (Kim) Start date 04/01/14 End date 09/30/14 Position External Affairs Director Amount $55,500.00 Notes View original PDF
Payee Name Michael S. Zola Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $2,524.92 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.