Menu Search Account

LegiStorm

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

Sen. Kirsten Gillibrand (D-New York)

In Office • Alternate Names: Kirsten Elizabeth Rutnik, Kirsten Rutnik Gillibrand
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Emily Jean Arsenault Start date 10/01/14 End date 03/31/15 Position State Director Amount $62,499.96 Notes View original PDF
Payee Name Moran Banai Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Rowhan M. Baptiste Start date 10/01/14 End date 03/31/15 Position Legislative Correspondence Manager Amount $16,749.96 Notes View original PDF
Payee Name Jordan David Charles Baugh Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Todd W. Beeton Start date 10/01/14 End date 03/31/15 Position Online and New Media Communications Assistant Amount $12,499.93 Notes View original PDF
Payee Name Erica M. Bordador Start date 01/05/15 End date 03/31/15 Position Senior Special Adviser Amount $12,638.88 Notes View original PDF
Payee Name Anne S. Bradley Start date 10/01/14 End date 03/31/15 Position Deputy Chief of Staff Amount $61,052.41 Notes View original PDF
Payee Name Marc P. Brumer Start date 01/05/15 End date 03/31/15 Position Deputy Communications Director Amount $19,777.75 Notes View original PDF
Payee Name Karina Cabrera Bell Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Glen L. Caplin Start date 10/01/14 End date 03/31/15 Position Senior Communications Director Amount $75,000.00 Notes View original PDF
Payee Name Jonathan K. Cardinal (Jon) Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Azaleea Silvana Carlea Start date 10/01/14 End date 03/31/15 Position Constituent Affairs Director Amount $33,999.96 Notes View original PDF
Payee Name Keith C. Castaldo Start date 10/01/14 End date 03/31/15 Position General Counsel Amount $34,999.93 Notes View original PDF
Payee Name James M. Cavin Start date 12/11/14 End date 03/31/15 Position Legislative Correspondent Amount $10,083.33 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 10/01/14 End date 03/31/15 Position State Deputy Director Amount $34,875.00 Notes View original PDF
Payee Name David L. Connors Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $26,749.93 Notes View original PDF
Payee Name Colleen M. Deacon Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $27,099.96 Notes View original PDF
Payee Name Eric J. Deeble Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Michael J. Eatroff Start date 10/01/14 End date 03/31/15 Position Senior Counsel, Immigration Amount $22,999.93 Notes View original PDF
Payee Name Jasmine D. El-Amin Start date 12/01/14 End date 03/31/15 Position Staff Assistant/Receptionist Amount $10,000.00 Notes View original PDF
Payee Name Jess C. Fassler Start date 10/01/14 End date 03/31/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Margaret Angela Franklin Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $16,500.00 Notes View original PDF
Payee Name Jacob Fromer (Jake) Start date 10/01/14 End date 03/31/15 Position Speechwriter Amount $22,500.00 Notes View original PDF
Payee Name Victoria Minwen Ger (Vicki) Start date 02/06/15 End date 03/31/15 Position Immigration and Foreign Affairs Constituent Liaison Amount $6,500.00 Notes View original PDF
Payee Name Brook Moshan Gesser Start date 10/01/14 End date 03/31/15 Position Senior Adviser Amount $1,384.93 Notes View original PDF
Payee Name Arelis Hernandez Start date 10/01/14 End date 03/31/15 Position Outreach Director Amount $35,999.93 Notes View original PDF
Payee Name Janneke House Start date 10/01/14 End date 03/31/15 Position Economic Development and Transportation Special Assistant Amount $27,499.93 Notes View original PDF
Payee Name Katelyn R. Israelski (Kate) Start date 02/27/15 End date 03/31/15 Position Regional Assistant Amount $3,065.53 Notes View original PDF
Payee Name Brooke Jamison Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $55,999.93 Notes View original PDF
Payee Name Jarred C. Jones Start date 10/01/14 End date 03/31/15 Position Regional Assistant Amount $12,499.93 Notes View original PDF
Payee Name James C. Kennedy (Jim) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $23,499.96 Notes View original PDF
Payee Name Ousman Laast-Maiga (Ousman Laast) Start date 10/01/14 End date 03/31/15 Position Community Affairs Special Assistant Amount $17,749.93 Notes View original PDF
Payee Name Elizabeth R. Langton Start date 01/30/15 End date 03/31/15 Position Constituent Liaison Amount $1,525.16 Notes View original PDF
Payee Name Chelsea Davidson Lemon Start date 10/01/14 End date 03/31/15 Position Constituent Liaison Amount $15,450.00 Notes View original PDF
Payee Name Bethany Lesser Start date 10/01/14 End date 10/15/14 Position Communications Director Amount $3,958.33 Notes View original PDF
Payee Name Alexandra Lowe-Server (Alix) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $15,716.64 Notes View original PDF
Payee Name Patti Stuckler Lubin Start date 10/01/14 End date 03/31/15 Position Senior Counsel/Senior Public Policy Adviser Amount $19,999.93 Notes View original PDF
Payee Name Bo M. Machayo Start date 10/01/14 End date 03/31/15 Position Staff Assistant/Receptionist Amount $15,000.00 Notes View original PDF
Payee Name Abbas Malik Start date 10/01/14 End date 03/31/15 Position Military Adviser Amount $21,499.93 Notes View original PDF
Payee Name Shelly V. Marc Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $16,358.29 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $27,249.96 Notes View original PDF
Payee Name Halie J. Meyers Start date 10/01/14 End date 12/18/14 Position Constituent Liaison Amount $8,403.08 Notes View original PDF
Payee Name Alyson Kelly Northrup Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Kathryn E. Parker (Katie) Start date 10/01/14 End date 03/31/15 Position Military Legislative Correspondent Amount $6,513.87 Notes View original PDF
Payee Name Lauren V. Passalacqua Start date 12/16/14 End date 03/31/15 Position Communications Director Amount $27,972.19 Notes View original PDF
Payee Name Maria Lloyd Price Start date 10/28/14 End date 03/31/15 Position Counsel Amount $31,874.99 Notes View original PDF
Payee Name Mariana V. Pugliese Start date 10/01/14 End date 03/31/15 Position Deputy Constituent Affairs Director Amount $16,666.63 Notes View original PDF
Payee Name Gia M. Recco Start date 10/01/14 End date 03/31/15 Position Regional Assistant Amount $12,499.93 Notes View original PDF
Payee Name Shadawn Monique Reddick-Smith Start date 10/01/14 End date 03/16/15 Position Deputy Press Secretary Amount $14,249.99 Notes View original PDF
Payee Name Sarah Reingold Roberts Start date 10/01/14 End date 03/31/15 Position Regional Assistant Amount $12,499.93 Notes View original PDF
Payee Name Jason Ian Rubin Start date 10/01/14 End date 03/31/15 Position Senior Scheduler Amount $17,119.39 Notes View original PDF
Payee Name Alexandra L. Sanchez (Alex) Start date 10/01/14 End date 03/31/15 Position Research Director Amount $43,194.44 Notes View original PDF
Payee Name Bryant A. Sanders Start date 10/01/14 End date 03/31/15 Position Administrative Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Joel D. Schumacher Start date 10/01/14 End date 03/31/15 Position Veterans and Military Affairs Constituent Liaison Amount $19,390.32 Notes View original PDF
Payee Name Rachel Shaffer Start date 10/06/14 End date 02/02/15 Position Staff Assistant Amount $10,166.66 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $8,712.96 Notes View original PDF
Payee Name Melanie C. Sinesi Start date 10/01/14 End date 03/31/15 Position Regional Assistant Amount $12,499.93 Notes View original PDF
Payee Name Denzel L. Singletary Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $16,500.00 Notes View original PDF
Payee Name Gregory O. Smiley (Greg) Start date 10/01/14 End date 03/31/15 Position Intergovernmental Affairs Director Amount $33,999.96 Notes View original PDF
Payee Name Jacqueline D. Smith Start date 10/01/14 End date 03/31/15 Position Regional Assistant Amount $12,499.93 Notes View original PDF
Payee Name Susan Spear Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $31,500.00 Notes View original PDF
Payee Name Kinsey S. Spears Start date 12/15/14 End date 03/31/15 Position Deputy Scheduler Amount $10,083.33 Notes View original PDF
Payee Name Desireè Tims Start date 10/01/14 End date 10/08/14 Position Legislative Correspondent Amount $1,083.32 Notes View original PDF
Payee Name Deborah A. Tinnirello (Debbie) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $27,499.93 Notes View original PDF
Payee Name Latasha Bond Turner Start date 10/01/14 End date 03/31/15 Position Information Technology Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Andrew B. Usyk Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $16,749.96 Notes View original PDF
Payee Name Rachel Wilkinson Start date 10/01/14 End date 12/23/14 Position Scheduling Director/Special Assistant Amount $9,288.87 Notes View original PDF
Payee Name Marc Yesberger Start date 10/01/14 End date 03/31/15 Position Operations Director Amount $37,500.00 Notes View original PDF
Payee Name Tariq Ali Zahran Start date 10/01/14 End date 03/31/15 Position Regional Assistant Amount $12,499.93 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.