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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Bryan P. Andaya Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $6,120.96 Notes View original PDF
Payee Name Guthrie Angeles Start date 04/01/15 End date 06/05/15 Position Intern Amount $955.80 Notes View original PDF
Payee Name Lenna M. Aoki Start date 04/01/15 End date 09/30/15 Position General Counsel Amount $63,756.48 Notes View original PDF
Payee Name Ashley Raethel Ashworth Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,401.92 Notes View original PDF
Payee Name Breanna Bellatti Start date 09/10/15 End date 09/30/15 Position Intern Amount $163.32 Notes View original PDF
Payee Name Cole Jerrad Berrier Start date 04/01/15 End date 09/30/15 Position Operations and Special Projects Manager Amount $35,349.96 Notes View original PDF
Payee Name Kristina A. Brouse Start date 09/28/15 End date 09/30/15 Position Intern Amount $24.85 Notes View original PDF
Payee Name Nathaniel Brown (Nate) Start date 04/01/15 End date 06/30/15 Position Staff Assistant Amount $11,858.73 Notes View original PDF
Payee Name Kathy Bryant Start date 04/01/15 End date 09/30/15 Position Outreach Liaison Amount $6,120.96 Notes View original PDF
Payee Name Melika D. Carroll Start date 04/01/15 End date 09/30/15 Position Policy Adviser Amount $41,250.00 Notes View original PDF
Payee Name Keala Carter Start date 04/01/15 End date 04/27/15 Position Staff Assistant Amount $3,029.99 Notes View original PDF
Payee Name Nicole Kuu Lei Nani Casart Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,199.96 Notes View original PDF
Payee Name James J.S. Chang Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $54,999.96 Notes View original PDF
Payee Name Jackie Ching Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,014.42 Notes View original PDF
Payee Name Michael J. Dearden Start date 09/08/15 End date 09/30/15 Position Intern Amount $241.50 Notes View original PDF
Payee Name Kailani Deville Start date 06/02/15 End date 08/14/15 Position Intern Amount $1,467.30 Notes View original PDF
Payee Name Marlena Castro Dixon Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $6,120.96 Notes View original PDF
Payee Name Pedro Dos Santos Start date 04/01/15 End date 05/06/15 Position Intern Amount $972.00 Notes View original PDF
Payee Name JoAnne C. Fittante Start date 04/01/15 End date 09/30/15 Position Community Affairs Representative Amount $33,153.48 Notes View original PDF
Payee Name Jeffrey E. Frank (Jeff) Start date 07/30/15 End date 09/30/15 Position Digital Director Amount $10,166.67 Notes View original PDF
Payee Name Charles M. Freedman (Chuck) Start date 04/01/15 End date 09/30/15 Position Special Adviser Amount $32,824.92 Notes View original PDF
Payee Name Aimee Malia Grace Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Dale S. Chikuami Hahn Start date 04/01/15 End date 09/30/15 Position Senior Policy Adviser Amount $55,549.92 Notes View original PDF
Payee Name Jenny Taoka Hilscher Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $31,712.46 Notes View original PDF
Payee Name Tyler D. Hoffman Start date 04/01/15 End date 05/07/15 Position Intern Amount $999.00 Notes View original PDF
Payee Name Sarah Holter Start date 09/08/15 End date 09/30/15 Position Intern Amount $178.87 Notes View original PDF
Payee Name Katherine M. Howard (Kate) Start date 04/01/15 End date 09/30/15 Position Appropriations Adviser Amount $43,749.96 Notes View original PDF
Payee Name Kaitlin B. Hunter Start date 06/29/15 End date 09/11/15 Position Intern Amount $1,314.00 Notes View original PDF
Payee Name Michael Inacay (Mike) Start date 04/01/15 End date 09/30/15 Position Press Assistant Amount $31,399.98 Notes View original PDF
Payee Name Trelaine S. Ito Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $19,999.92 Notes View original PDF
Payee Name Ginger M. Jacobs Start date 06/29/15 End date 09/11/15 Position Intern Amount $1,314.00 Notes View original PDF
Payee Name Elizabeth E. Jacobsen Start date 04/01/15 End date 09/30/15 Position Executive Assistant Amount $22,500.00 Notes View original PDF
Payee Name Charlotte H. Jenkins Start date 06/02/15 End date 08/07/15 Position Intern Amount $1,326.60 Notes View original PDF
Payee Name Sarah K.M. Kaopuiki Start date 04/01/15 End date 09/30/15 Position External Affairs Director Amount $35,349.96 Notes View original PDF
Payee Name Ara Kharazian Start date 05/06/15 End date 08/14/15 Position Intern Amount $2,673.00 Notes View original PDF
Payee Name Ahndylyn K. Kinney Start date 06/22/15 End date 09/11/15 Position Intern Amount $1,440.00 Notes View original PDF
Payee Name Clyde T. Kodani Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $6,120.96 Notes View original PDF
Payee Name Claudia M. Lara Start date 08/24/15 End date 09/30/15 Position Intern Amount $676.26 Notes View original PDF
Payee Name Mikayla Lau Start date 05/01/15 End date 05/15/15 Position Intern Amount $440.00 Notes View original PDF
Payee Name Serena Li Start date 06/29/15 End date 09/30/15 Position Staff Assistant Amount $8,944.42 Notes View original PDF
Payee Name Karen Lynn Lightfoot Start date 04/01/15 End date 09/30/15 Position Communications Director/Senior Adviser Amount $75,000.00 Notes View original PDF
Payee Name Ryan D. Louie Start date 06/05/15 End date 09/30/15 Position Intern Amount $2,897.06 Notes View original PDF
Payee Name Steven Lujan Start date 09/28/15 End date 09/30/15 Position Intern Amount $23.40 Notes View original PDF
Payee Name Kate M. Machorek Start date 05/01/15 End date 05/15/15 Position Intern Amount $380.00 Notes View original PDF
Payee Name Ikaika V. Mahoe Start date 04/01/15 End date 09/30/15 Position Outreach Liaison Amount $20,199.96 Notes View original PDF
Payee Name Roslyn K. Makaula (Roz) Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $37,233.96 Notes View original PDF
Payee Name Ryan Walsh Martel Start date 04/01/15 End date 06/03/15 Position Policy Adviser Amount $17,500.00 Notes View original PDF
Payee Name Brendan Kelly McConnaughay Start date 04/01/15 End date 08/21/15 Position Intern Amount $2,051.54 Notes View original PDF
Payee Name Erickson C. Miller Start date 04/01/15 End date 09/30/15 Position Administrative Director Amount $56,105.40 Notes View original PDF
Payee Name Diane L. Miyasato-Vizmanos Start date 04/01/15 End date 09/30/15 Position Scheduler Amount $33,153.48 Notes View original PDF
Payee Name Mika Cori Morse Start date 04/01/15 End date 09/30/15 Position Legislative Counsel Amount $50,499.96 Notes View original PDF
Payee Name Brianne L. Nagamine Start date 06/02/15 End date 07/15/15 Position Intern Amount $884.40 Notes View original PDF
Payee Name Jessica K. Nagasako Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $33,153.48 Notes View original PDF
Payee Name Kari Luna Nunokawa Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $6,120.96 Notes View original PDF
Payee Name Michael S. Obeiter Start date 08/25/15 End date 09/30/15 Position Energy Policy Adviser/Climate Adviser Amount $10,499.99 Notes View original PDF
Payee Name Kathryn Olson Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Nathan G. Pallett Start date 09/01/15 End date 09/30/15 Position Intern Amount $548.32 Notes View original PDF
Payee Name Malia Oshima Paul Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff Amount $68,175.00 Notes View original PDF
Payee Name Maile Zeng Plan Start date 04/01/15 End date 08/26/15 Position Legislative Correspondent Amount $14,946.16 Notes View original PDF
Payee Name Arun James Revana Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $53,025.00 Notes View original PDF
Payee Name Robin D. Brioso Rhoden Start date 04/01/15 End date 09/30/15 Position Administrative Manager Amount $25,249.92 Notes View original PDF
Payee Name George H. Robertson (Robby) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $6,120.96 Notes View original PDF
Payee Name William M. Rogers (Will) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $42,924.96 Notes View original PDF
Payee Name Casey Sales-Salcedo Start date 05/16/15 End date 05/31/15 Position Intern Amount $290.00 Notes View original PDF
Payee Name Ryan Kanoa Saunders Start date 07/06/15 End date 09/30/15 Position Staff Assistant Amount $8,263.87 Notes View original PDF
Payee Name Jade Silver Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,401.92 Notes View original PDF
Payee Name B. Robert Stoner Start date 05/26/15 End date 08/14/15 Position Intern Amount $1,627.40 Notes View original PDF
Payee Name Anthony P. Takitani Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $6,120.96 Notes View original PDF
Payee Name Emily Tanaka Start date 05/16/15 End date 07/06/15 Position Intern Amount $1,377.00 Notes View original PDF
Payee Name Kaley Tengan Start date 04/01/15 End date 07/21/15 Position Intern Amount $1,439.96 Notes View original PDF
Payee Name Aldric James B. Ulep Start date 06/23/15 End date 09/30/15 Position Staff Assistant Amount $9,527.75 Notes View original PDF
Payee Name Garrett K. Umeda Start date 04/01/15 End date 09/30/15 Position Community Affairs Representative Amount $33,153.48 Notes View original PDF
Payee Name Andrew S. Winer (Andy) Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Jennifer M.L. Chock Wooton Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $40,803.96 Notes View original PDF
Payee Name Shevalyn Yamaguchi Start date 05/22/15 End date 06/06/15 Position Intern Amount $439.98 Notes View original PDF
Payee Name Michael S. Zola Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $2,550.48 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.