Menu Search Account

LegiStorm

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

Sen. Bob Menendez (D-New Jersey)

In Office • Alternate Names: Bob Menéndez, Robert Jacobsen Menendez Sr.
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kellie N. Adesina Start date 04/01/11 End date 06/05/11 Position Legislative Correspondent Amount $7,435.52 Notes View original PDF
Payee Name Maria C. Almeida Start date 04/01/11 End date 09/30/11 Position Office Manager/State Scheduler Amount $40,662.96 Notes View original PDF
Payee Name Stephanie N. Alonso Start date 06/24/11 End date 09/30/11 Position Community Affairs Coordinator Amount $8,166.60 Notes View original PDF
Payee Name Olga R. Alvarez Start date 04/01/11 End date 09/30/11 Position State Press Secretary Amount $39,588.96 Notes View original PDF
Payee Name Paola L. Amador Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary Amount $16,110.00 Notes View original PDF
Payee Name Renee Ashe Start date 04/01/11 End date 05/06/11 Position Staff Assistant Amount $3,927.00 Notes View original PDF
Payee Name Michael S. Barnard Start date 08/29/11 End date 09/30/11 Position Legislative Assistant Amount $5,155.54 Notes View original PDF
Payee Name Mara Sloan Boroughs Start date 04/01/11 End date 07/13/11 Position New Media Press Secretary Amount $12,874.99 Notes View original PDF
Payee Name Melissa C. Castro-Marmero Start date 04/01/11 End date 09/30/11 Position Outreach Director, Southern New Jersey Amount $28,263.96 Notes View original PDF
Payee Name John Collins Start date 04/01/11 End date 05/03/11 Position Communications Director Amount $11,083.33 Notes View original PDF
Payee Name Matthew A. Colvin Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,166.66 Notes View original PDF
Payee Name Harold J. Connolly (Hal) Start date 07/04/11 End date 09/30/11 Position Senior Policy Director Amount $24,166.62 Notes View original PDF
Payee Name Gwendolyn L. Cook (Gwen) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,360.00 Notes View original PDF
Payee Name Deborah Curto (Deb) Start date 04/01/11 End date 09/30/11 Position Constituent Services Director Amount $38,760.96 Notes View original PDF
Payee Name Karin E. Elkis Start date 04/01/11 End date 09/30/11 Position State Deputy Director Amount $78,498.96 Notes View original PDF
Payee Name Patricia A. Enright (Tricia) Start date 08/08/11 End date 09/30/11 Position Communications Director Amount $14,722.19 Notes View original PDF
Payee Name Kerlyn Espinal Start date 04/01/11 End date 09/30/11 Position Immigration Services Director Amount $23,146.44 Notes View original PDF
Payee Name Carolyn A. Fefferman Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $37,917.96 Notes View original PDF
Payee Name Justin Field Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Sarah Reinprecht Field Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,416.65 Notes View original PDF
Payee Name June S. Fischer Start date 04/01/11 End date 09/12/11 Position Constituent Services Representative Amount $4,963.89 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/11 End date 09/30/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Andrew D. Geibel Start date 07/11/11 End date 09/30/11 Position Legislative Correspondent Amount $7,111.09 Notes View original PDF
Payee Name Elizabeth V. Gilligan (Betsy) Start date 04/01/11 End date 09/30/11 Position Senior Outreach Coordinator Amount $22,134.48 Notes View original PDF
Payee Name David Matthew Gins Start date 04/01/11 End date 09/30/11 Position Assistant to the Chief of Staff Amount $15,000.00 Notes View original PDF
Payee Name Neil Granowitz Start date 04/01/11 End date 07/04/11 Position Constituent Services Representative Amount $16,796.01 Notes View original PDF
Payee Name Jodi B. Herman Start date 04/01/11 End date 09/30/11 Position Senior Policy Adviser Amount $47,499.96 Notes View original PDF
Payee Name Timothy F. Hillmann (Tim) Start date 06/30/11 End date 09/30/11 Position Projects Specialist Amount $7,583.33 Notes View original PDF
Payee Name Renee L. James Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $20,950.92 Notes View original PDF
Payee Name Benjamin D. Kaufmann (Ben) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $17,621.40 Notes View original PDF
Payee Name Robert D. Kelly (Rob) Start date 04/01/11 End date 09/30/11 Position Administrative Director Amount $32,070.48 Notes View original PDF
Payee Name Eric Kollig Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $17,383.92 Notes View original PDF
Payee Name Thomas S. LaFauci (Tom) Start date 04/01/11 End date 09/30/11 Position Speechwriter Amount $52,699.92 Notes View original PDF
Payee Name Francesca Dulce Larson Start date 04/01/11 End date 07/18/11 Position Community Affairs Coordinator Amount $9,000.00 Notes View original PDF
Payee Name Vanessa Lawson Start date 04/01/11 End date 09/30/11 Position Deputy Constituent Services Director Amount $30,084.96 Notes View original PDF
Payee Name Kellie Drakeford LeDet Start date 04/01/11 End date 09/30/11 Position Deputy Chief of Staff Amount $73,247.40 Notes View original PDF
Payee Name Chasseny M. Lewis Start date 04/01/11 End date 07/04/11 Position Legislative Correspondent Amount $11,430.45 Notes View original PDF
Payee Name Stephen Michael Lieberman (Steve) Start date 04/01/11 End date 09/30/11 Position Systems Administrator/Correspondence Administrator Amount $15,000.00 Notes View original PDF
Payee Name Richard K. Locklear Jr. Start date 04/01/11 End date 09/30/11 Position Projects Specialist Amount $16,999.92 Notes View original PDF
Payee Name Jeffrey R. Lynn (Jeff) Start date 07/18/11 End date 09/30/11 Position Research Staff Assistant Amount $6,083.33 Notes View original PDF
Payee Name Ashley Lauren McCabe Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Aileen S. McCandless Start date 04/01/11 End date 09/30/11 Position Projects Specialist Amount $15,859.92 Notes View original PDF
Payee Name William Lucas Mesnard (Luke) Start date 07/11/11 End date 09/30/11 Position Staff Assistant Amount $6,666.66 Notes View original PDF
Payee Name Katharine Bluhm Moffly (Kate) Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $19,999.92 Notes View original PDF
Payee Name Kyle A. Murphy Start date 04/01/11 End date 09/07/11 Position Legislative Correspondent Amount $14,726.59 Notes View original PDF
Payee Name Brandon R. Nickerson Start date 07/18/11 End date 09/30/11 Position Research Staff Assistant Amount $6,083.33 Notes View original PDF
Payee Name Madeline Catherine Nykaza Start date 07/12/11 End date 08/24/11 Position Staff Assistant Amount $3,583.33 Notes View original PDF
Payee Name Daniel E. O'Brien (Danny) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Anton Ochoa Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Miguel A. Ortega (Mike) Start date 04/01/11 End date 09/30/11 Position Special Assistant Amount $27,123.96 Notes View original PDF
Payee Name Yasmin Yaver Pagan Start date 04/01/11 End date 09/30/11 Position Senior Policy Adviser, Hispanic Affairs Amount $29,439.96 Notes View original PDF
Payee Name Emma K.L. Palmer Start date 04/01/11 End date 08/18/11 Position Legislative Assistant Amount $28,627.27 Notes View original PDF
Payee Name David Parano (Dave) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $7,690.92 Notes View original PDF
Payee Name Michael James Passante Start date 07/04/11 End date 09/30/11 Position Legislative Counsel Amount $17,806.00 Notes View original PDF
Payee Name Scarlett E. Rajski Start date 04/01/11 End date 09/30/11 Position Special Projects Director Amount $17,063.40 Notes View original PDF
Payee Name Gianelle E. Rivera Start date 04/01/11 End date 04/07/11 Position Staff Assistant Amount $597.33 Notes View original PDF
Payee Name Keith Patrick Roachford Start date 04/01/11 End date 09/30/11 Position Special Projects Director Amount $48,327.48 Notes View original PDF
Payee Name Kent J. Roth Start date 04/01/11 End date 09/12/11 Position Constituent Services Representative Amount $4,018.46 Notes View original PDF
Payee Name Frank W. Schultz Start date 04/01/11 End date 09/30/11 Position Projects Specialist Amount $9,361.62 Notes View original PDF
Payee Name Michael D. Soliman (Mike) Start date 04/01/11 End date 09/30/11 Position State Director Amount $71,521.44 Notes View original PDF
Payee Name Kerri Sherlock Talbot Start date 04/01/11 End date 09/30/11 Position Chief Counsel Amount $50,098.27 Notes View original PDF
Payee Name Jason M. Tuber Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $27,567.00 Notes View original PDF
Payee Name Kara A. Van Stralen Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Karissa L. Willhite Start date 04/01/11 End date 09/30/11 Position Deputy Chief of Staff, Policy Amount $72,358.44 Notes View original PDF
Payee Name Victoria M. Woodbury Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,859.92 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.