Menu Search Account

LegiStorm

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

Former Sen. Robert Torricelli (D-New Jersey)

Retired • Alternate Name: Robert Guy Torricelli
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Linda M. Barucky Start date 10/01/00 End date 03/31/01 Position Scheduler Amount $25,540.98 Notes View original PDF
Payee Name Felicia N. Bernabela Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $14,786.70 Notes View original PDF
Payee Name Sybil B. Bost Start date 01/22/01 End date 03/31/01 Position Staff Assistant Amount $4,600.00 Notes View original PDF
Payee Name John C. Bradshaw Start date 10/01/00 End date 03/31/01 Position Senior Adviser, Foreign Policy Amount $30,571.50 Notes View original PDF
Payee Name Colleen M. Caroleo Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $14,039.22 Notes View original PDF
Payee Name Edward William Clapp (Bill) Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $30,437.46 Notes View original PDF
Payee Name Gwendolyn L. Cook (Gwen) Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,707.24 Notes View original PDF
Payee Name Ernest D. Coursey Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $5,452.92 Notes View original PDF
Payee Name Nidia I. Davila-Colon Start date 10/01/00 End date 03/31/01 Position Community Development Director Amount $28,023.96 Notes View original PDF
Payee Name Debra A. DeShong Start date 01/22/01 End date 03/31/01 Position Press Secretary Amount $11,691.63 Notes View original PDF
Payee Name Abraham Elmazahi (Abe) Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,874.98 Notes View original PDF
Payee Name Laurence C. Epstein Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $14,124.96 Notes View original PDF
Payee Name Linda J. Evenchick Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $7,363.98 Notes View original PDF
Payee Name Joseph A. Fiordaliso (Joe) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $20,049.96 Notes View original PDF
Payee Name Michael Patrick Flynn Start date 10/01/00 End date 03/31/01 Position Intergovernmental Affairs Director Amount $23,549.94 Notes View original PDF
Payee Name James P. Fox (Jamie) Start date 01/03/01 End date 01/25/01 Position Special Assistant Amount $7,986.09 Notes View original PDF
Payee Name Jeffrey J. Friedman Start date 03/07/01 End date 03/31/01 Position Staff Assistant Amount $2,000.00 Notes View original PDF
Payee Name Roy Garcia Start date 10/01/00 End date 03/31/01 Position Media Affairs Special Assistant Amount $17,833.44 Notes View original PDF
Payee Name Esther Guzman Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,961.94 Notes View original PDF
Payee Name Adam D. Herbsman Start date 10/01/00 End date 03/31/01 Position Special Assistant to the Chief of Staff Amount $14,624.94 Notes View original PDF
Payee Name Steven B. Hodges Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $16,988.02 Notes View original PDF
Payee Name Makeba A. Huntington-Symons Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $13,612.50 Notes View original PDF
Payee Name Susan R. Ingargiola Start date 10/01/00 End date 02/25/01 Position Staff Assistant Amount $10,048.56 Notes View original PDF
Payee Name Timothy Sean Jackson (Sean) Start date 10/01/00 End date 03/31/01 Position State Director Amount $45,499.92 Notes View original PDF
Payee Name Julie Pearl Kashen Start date 02/08/01 End date 03/31/01 Position Legislative Assistant Amount $6,183.33 Notes View original PDF
Payee Name Jennifer M. Leach Start date 01/16/01 End date 03/31/01 Position Counsel Amount $11,895.00 Notes View original PDF
Payee Name Kellie Drakeford LeDet Start date 10/01/00 End date 03/31/01 Position State Deputy Director Amount $27,813.06 Notes View original PDF
Payee Name Dale William Leibach Start date 01/16/01 End date 03/31/01 Position Senior Adviser Amount $26,041.65 Notes View original PDF
Payee Name Alfonso Hoffman Lopez Start date 10/01/00 End date 03/01/01 Position Legislative Assistant Amount $17,680.79 Notes View original PDF
Payee Name Angelina Magelnicki Start date 10/01/00 End date 03/31/01 Position Constituent Services Officer Amount $15,563.70 Notes View original PDF
Payee Name Richard P. McGrath (Rich) Start date 10/01/00 End date 10/15/00 Position Communications Director Amount $3,375.00 Notes View original PDF
Payee Name Megan E. Mulcahy Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $18,874.92 Notes View original PDF
Payee Name Kyle T. Mulroy Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $21,000.00 Notes View original PDF
Payee Name Mandy E. Oser Start date 10/01/00 End date 01/15/01 Position Staff Assistant Amount $7,624.60 Notes View original PDF
Payee Name David Parano (Dave) Start date 10/01/00 End date 03/31/01 Position Constituent Services Officer Amount $2,109.96 Notes View original PDF
Payee Name Stacy A. Paul-Casimiro Start date 10/01/00 End date 03/31/01 Position Deputy Scheduler Amount $16,874.94 Notes View original PDF
Payee Name Adam K. Phelps Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $13,999.98 Notes View original PDF
Payee Name Sandra L. Powell Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $6,645.80 Notes View original PDF
Payee Name Bernard X. Readmond Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $21,583.32 Notes View original PDF
Payee Name Elizabeth Kennedy Ritter Start date 10/01/00 End date 03/31/01 Position Constituent Services Director Amount $30,160.44 Notes View original PDF
Payee Name Keith Patrick Roachford Start date 10/01/00 End date 03/31/01 Position Deputy Chief of Staff Amount $28,749.96 Notes View original PDF
Payee Name Kapil Sharma Start date 10/01/00 End date 03/31/01 Position Senior Counsel Amount $30,571.50 Notes View original PDF
Payee Name Eric B. Shuffler Start date 10/01/00 End date 03/31/01 Position Legislative Director Amount $53,916.60 Notes View original PDF
Payee Name Stephen J. Smith Start date 10/01/00 End date 03/31/01 Position Community Outreach Liaison Amount $15,563.40 Notes View original PDF
Payee Name Michael D. Soliman (Mike) Start date 10/01/00 End date 10/15/00 Position Staff Assistant Amount $916.66 Notes View original PDF
Payee Name Bryan K. Specht Start date 10/01/00 End date 11/30/00 Position Deputy Chief of Staff Amount $10,000.00 Notes View original PDF
Payee Name Troy W. Stangarone Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,374.96 Notes View original PDF
Payee Name Roberta Stern Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $41,479.12 Notes View original PDF
Payee Name Sheilah Stevens-Greene Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $16,151.94 Notes View original PDF
Payee Name Kathleen M. Stuart Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $9,483.29 Notes View original PDF
Payee Name Michael L. Szymanski (Mike) Start date 10/01/00 End date 03/31/01 Position Chief Legislative Aide Amount $15,750.00 Notes View original PDF
Payee Name Velda Ann Thompson Start date 10/01/00 End date 03/31/01 Position Production Manager Amount $22,124.94 Notes View original PDF
Payee Name Latasha Bond Turner Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,784.70 Notes View original PDF
Payee Name Joseph S. Tyrrell Start date 12/21/00 End date 03/31/01 Position Deputy Chief of Staff Amount $22,172.89 Notes View original PDF
Payee Name Myriam O. Velasquez Start date 10/01/00 End date 03/31/01 Position Liaison/Immigration Caseworker Amount $10,749.96 Notes View original PDF
Payee Name Denise N. Velazquez Start date 10/01/00 End date 03/31/01 Position Regional Director, South Jersey Office Amount $20,263.75 Notes View original PDF
Payee Name Kevin S. Watsey Start date 03/12/01 End date 03/31/01 Position Staff Assistant Amount $1,266.66 Notes View original PDF
Payee Name Sarah D. Wills Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $22,774.98 Notes View original PDF
Payee Name Christopher C. Yegen Start date 10/01/00 End date 02/28/01 Position Staff Assistant Amount $12,690.48 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.