Menu Search Account

LegiStorm

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

Former Rep. John Sweeney (R-New York, 20th)

Defeated • Alternate Name: John Edward Sweeney
Displaying salaries for time period: 01/01/03 - 03/31/03
Payee Name Start date End date Position Amount Notes PDF
Payee Name T.E. Anfinson (Ed) Start date 01/03/03 End date 03/31/03 Position Staff Member, Shared Amount $3,666.67 Notes View original PDF
Payee Name T.E. Anfinson (Ed) Start date 01/01/03 End date 01/02/03 Position Staff Member, Shared Amount $83.33 Notes View original PDF
Payee Name Thomas Elmer Anfinson (Tom) Start date 03/01/03 End date 03/31/03 Position Staff Member, Shared Amount $286.90 Notes View original PDF
Payee Name Charlene Aspland Start date 01/03/03 End date 02/28/03 Position Caseworker Amount $5,477.77 Notes View original PDF
Payee Name Charlene Aspland Start date 01/01/03 End date 01/02/03 Position Caseworker Amount $188.89 Notes View original PDF
Payee Name Charlene Aspland Start date 03/01/03 End date 03/31/03 Position Caseworker, Glens Falls Amount $2,833.33 Notes View original PDF
Payee Name Natalie A. Barusic Start date 01/17/03 End date 01/17/03 Position Senior Legislative Assistant Amount $2,611.11 Notes View original PDF
Payee Name Natalie A. Barusic Start date 01/01/03 End date 01/02/03 Position Senior Legislative Assistant Amount $261.11 Notes View original PDF
Payee Name Natalie A. Barusic Start date 01/03/03 End date 01/17/03 Position Senior Legislative Assistant Amount $1,958.33 Notes View original PDF
Payee Name Jennifer K. Burg Start date 01/03/03 End date 03/31/03 Position Scheduler Amount $7,944.44 Notes View original PDF
Payee Name Jennifer K. Burg Start date 01/01/03 End date 01/02/03 Position Scheduler Amount $180.56 Notes View original PDF
Payee Name Nicholas A. Caimano Start date 12/01/02 End date 01/02/03 Position District Director Amount $6,222.22 Notes View original PDF
Payee Name Nicholas A. Caimano Start date 01/03/03 End date 03/31/03 Position District Director Amount $16,277.77 Notes View original PDF
Payee Name James Peter Christopoulos (Jimmy) Start date 01/01/03 End date 01/02/03 Position Legislative Director Amount $605.56 Notes View original PDF
Payee Name James Peter Christopoulos (Jimmy) Start date 01/03/03 End date 03/31/03 Position Legislative Director Amount $20,777.77 Notes View original PDF
Payee Name Julie Frances Start date 01/01/03 End date 01/02/03 Position Staff Assistant Amount $8.33 Notes View original PDF
Payee Name Julie Frances Start date 01/03/03 End date 03/31/03 Position Staff Assistant Amount $366.67 Notes View original PDF
Payee Name Patricia C. Hart Start date 01/03/03 End date 03/31/03 Position Caseworker, Hudson Amount $5,866.67 Notes View original PDF
Payee Name Patricia C. Hart Start date 01/01/03 End date 01/02/03 Position Caseworker, Hudson Amount $133.33 Notes View original PDF
Payee Name Elizabeth B. Ide Start date 01/03/03 End date 03/31/03 Position Legislative Assistant Amount $9,291.67 Notes View original PDF
Payee Name Elizabeth B. Ide Start date 01/01/03 End date 01/02/03 Position Legislative Assistant Amount $208.33 Notes View original PDF
Payee Name Dodie A. Jones Start date 01/01/03 End date 01/02/03 Position Staff Assistant Amount $0.00 Notes View original PDF
Payee Name Dodie A. Jones Start date 12/01/02 End date 12/31/02 Position Legislative Correspondent Amount $347.22 Notes View original PDF
Payee Name Dodie A. Jones Start date 01/03/03 End date 03/31/03 Position Staff Assistant Amount $0.00 Notes View original PDF
Payee Name Kevin Anthony Madden Start date 01/01/03 End date 01/02/03 Position Press Secretary Amount $316.67 Notes View original PDF
Payee Name Kevin Anthony Madden Start date 01/03/03 End date 03/31/03 Position Press Secretary Amount $14,183.33 Notes View original PDF
Payee Name Harwood W. McCart Start date 01/01/03 End date 01/02/03 Position Staff Assistant Amount $94.44 Notes View original PDF
Payee Name Harwood W. McCart Start date 01/03/03 End date 03/31/03 Position Staff Assistant Amount $4,155.56 Notes View original PDF
Payee Name Alyssa J. McClenning Start date 03/01/03 End date 03/31/03 Position Assistant Press Secretary Amount $1,583.33 Notes View original PDF
Payee Name Alyssa J. McClenning Start date 01/01/03 End date 01/02/03 Position Employee, Part-time Amount $20.00 Notes View original PDF
Payee Name Alyssa J. McClenning Start date 01/03/03 End date 02/28/03 Position Employee, Part-time Amount $1,863.33 Notes View original PDF
Payee Name Barbara H. Palmer Start date 01/01/03 End date 01/02/03 Position Caseworker, Hudson Amount $194.44 Notes View original PDF
Payee Name Barbara H. Palmer Start date 01/03/03 End date 02/28/03 Position Caseworker, Hudson Amount $5,638.89 Notes View original PDF
Payee Name Barbara H. Palmer Start date 03/01/03 End date 03/31/03 Position Office Manager/Caseworker, Clifton Park Amount $3,166.67 Notes View original PDF
Payee Name Vikki M. Pietruccia Start date 03/01/03 End date 03/31/03 Position Caseworker, Saratoga Amount $5,638.89 Notes View original PDF
Payee Name Vikki M. Pietruccia Start date 03/01/03 End date 03/31/03 Position Caseworker, Clifton Park Amount $3,000.00 Notes View original PDF
Payee Name Vikki M. Pietruccia Start date 01/01/03 End date 01/02/03 Position Caseworker, Saratoga Amount $194.44 Notes View original PDF
Payee Name Patricia Leona Raucci (Patti) Start date 01/03/03 End date 02/28/03 Position Caseworker, Saratoga Amount $7,411.11 Notes View original PDF
Payee Name Patricia Leona Raucci (Patti) Start date 01/01/03 End date 01/02/03 Position Caseworker, Saratoga Amount $255.56 Notes View original PDF
Payee Name Patricia Leona Raucci (Patti) Start date 03/01/03 End date 03/31/03 Position Caseworker, Clifton Park Amount $3,833.33 Notes View original PDF
Payee Name Jamie Loftus Rhoades Start date 01/03/03 End date 03/31/03 Position Deputy Press Secretary Amount $4,588.89 Notes View original PDF
Payee Name Jamie Loftus Rhoades Start date 01/01/03 End date 01/02/03 Position Deputy Press Secretary Amount $155.56 Notes View original PDF
Payee Name Joanne P. Sampson Start date 03/03/03 End date 03/31/03 Position Caseworker, Delhi Amount $2,750.00 Notes View original PDF
Payee Name Joanne P. Sampson Start date 01/03/03 End date 02/28/03 Position No Title Listed Amount $5,316.67 Notes View original PDF
Payee Name Joanne P. Sampson Start date 01/01/03 End date 01/02/03 Position No Title Listed Amount $183.33 Notes View original PDF
Payee Name Brenda M. Santiago Start date 01/13/03 End date 03/31/03 Position D.C. Scheduling Director Amount $8,916.66 Notes View original PDF
Payee Name Matthew K. Sparkes (Matt) Start date 02/01/03 End date 03/31/03 Position Staff Assistant Amount $4,400.00 Notes View original PDF
Payee Name Matthew K. Sparkes (Matt) Start date 01/01/03 End date 01/02/03 Position Intern Amount $146.67 Notes View original PDF
Payee Name Matthew K. Sparkes (Matt) Start date 01/03/03 End date 01/31/03 Position Intern Amount $2,053.33 Notes View original PDF
Payee Name Jennifer Randall Taylor Start date 01/03/03 End date 03/31/03 Position Staff Assistant Amount $8,722.22 Notes View original PDF
Payee Name Jennifer Randall Taylor Start date 01/01/03 End date 01/02/03 Position Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Martin E. Torrey (Marty) Start date 01/03/03 End date 03/31/03 Position Chief of Staff Amount $23,227.77 Notes View original PDF
Payee Name Martin E. Torrey (Marty) Start date 01/01/03 End date 01/02/03 Position Chief of Staff Amount $1,722.22 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.