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: 10/01/18 - 03/31/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Angelica Zen Annino Start date 10/16/18 End date 03/31/19 Position Scheduling Director Amount $42,499.98 Notes View original PDF
Payee Name Emily Jean Arsenault Start date 10/01/18 End date 03/31/19 Position State Director Amount $76,931.71 Notes View original PDF
Payee Name Moran Banai Start date 10/01/18 End date 10/01/18 Position Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Jordan David Charles Baugh Start date 10/01/18 End date 03/31/19 Position Senior Legislative Assistant Amount $31,249.98 Notes View original PDF
Payee Name Grace M. Bobertz Start date 10/01/18 End date 03/31/19 Position Regional Assistant Amount $16,549.98 Notes View original PDF
Payee Name Anne S. Bradley Start date 01/01/19 End date 03/31/19 Position Deputy Chief of Staff Amount $25,161.96 Notes View original PDF
Payee Name Whitney Mitchell Brennan Start date 10/01/18 End date 03/31/19 Position Communications Director Amount $52,499.95 Notes View original PDF
Payee Name Elana Broitman Start date 10/01/18 End date 03/31/19 Position Senior Adviser Amount $54,999.96 Notes View original PDF
Payee Name Michael W. Burten (Mike) Start date 10/01/18 End date 03/31/19 Position Deputy Constituent Affairs Director Amount $18,749.94 Notes View original PDF
Payee Name Christopher K.W. Bynoe Start date 10/01/18 End date 03/31/19 Position Regional Assistant Amount $16,549.98 Notes View original PDF
Payee Name Glen L. Caplin Start date 10/01/18 End date 03/31/19 Position Senior Adviser Amount $61,999.93 Notes View original PDF
Payee Name Jonathan K. Cardinal (Jon) Start date 10/01/18 End date 03/31/19 Position Legislative Assistant Amount $31,249.98 Notes View original PDF
Payee Name Azaleea Silvana Carlea Start date 10/01/18 End date 03/31/19 Position Constituent Affairs Director Amount $35,499.97 Notes View original PDF
Payee Name Keith C. Castaldo Start date 10/01/18 End date 03/31/19 Position General Counsel Amount $41,749.93 Notes View original PDF
Payee Name Joi Olivia Chaney Start date 02/01/19 End date 03/31/19 Position Chief of Staff Amount $28,243.16 Notes View original PDF
Payee Name Lillian Yoonmi Choi Start date 01/01/19 End date 03/31/19 Position Research Adviser Amount $12,499.98 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 10/01/18 End date 03/31/19 Position State Deputy Director Amount $38,749.93 Notes View original PDF
Payee Name Nancy A. Conde Start date 10/01/18 End date 03/31/19 Position Outreach Director/Intergovernmental Affairs Director Amount $39,249.93 Notes View original PDF
Payee Name Rocio Cruz Start date 10/01/18 End date 03/31/19 Position Press Secretary Amount $22,750.00 Notes View original PDF
Payee Name Eric J. Deeble Start date 10/01/18 End date 03/31/19 Position Legislative Assistant Amount $27,749.94 Notes View original PDF
Payee Name Margarita Diaz Start date 10/01/18 End date 03/31/19 Position Digital Director Amount $23,612.46 Notes View original PDF
Payee Name James A. Dobson Start date 03/12/19 End date 03/31/19 Position Special Assistant Amount $3,034.71 Notes View original PDF
Payee Name Laura M. Driscoll Start date 10/01/18 End date 01/16/19 Position Legislative Aide Amount $11,466.63 Notes View original PDF
Payee Name Brittany A. Edwards (Britt) Start date 10/01/18 End date 03/31/19 Position Special Assistant Amount $19,999.93 Notes View original PDF
Payee Name Samantha I. Espada (Sammie) Start date 02/22/19 End date 03/31/19 Position Regional Assistant Amount $3,986.11 Notes View original PDF
Payee Name Jess C. Fassler Start date 10/01/18 End date 02/01/19 Position Chief of Staff Amount $66,371.41 Notes View original PDF
Payee Name Jacob Fromer (Jake) Start date 10/01/18 End date 03/31/19 Position Speechwriter Amount $32,249.94 Notes View original PDF
Payee Name Laura A. Garcia Start date 10/01/18 End date 03/31/19 Position Immigration Counsel Amount $17,749.98 Notes View original PDF
Payee Name Brook Moshan Gesser Start date 10/01/18 End date 03/31/19 Position Senior Adviser Amount $22,500.00 Notes View original PDF
Payee Name Marissa J. Goodstone Start date 10/01/18 End date 03/31/19 Position Administrative Manager Amount $20,499.96 Notes View original PDF
Payee Name William Goodwin (Will) Start date 10/01/18 End date 03/31/19 Position Military Legislative Assistant Amount $19,249.98 Notes View original PDF
Payee Name Christina I. Gray Start date 10/01/18 End date 03/31/19 Position Regional Assistant, Rochester and Finger Lakes Amount $16,549.98 Notes View original PDF
Payee Name Zachary J. Hardy (Zach) Start date 10/01/18 End date 03/31/19 Position Regional Assistant Amount $16,549.98 Notes View original PDF
Payee Name Jessica M. Hernandez Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $16,549.98 Notes View original PDF
Payee Name Lisa Do Hofflich Start date 10/01/18 End date 03/31/19 Position Regional Director Amount $27,249.96 Notes View original PDF
Payee Name Janneke House Start date 10/01/18 End date 03/31/19 Position Special Adviser Amount $28,749.96 Notes View original PDF
Payee Name Annie S. Hwang Start date 10/01/18 End date 03/31/19 Position Deputy Scheduling Director Amount $21,499.98 Notes View original PDF
Payee Name Brooke Jamison Start date 10/01/18 End date 03/31/19 Position Legislative Director Amount $70,624.98 Notes View original PDF
Payee Name Jarred C. Jones Start date 10/01/18 End date 03/31/19 Position Regional Director Amount $27,999.97 Notes View original PDF
Payee Name James C. Kennedy (Jim) Start date 10/01/18 End date 02/27/19 Position Regional Director Amount $21,455.50 Notes View original PDF
Payee Name Johanna V. Kichton Start date 10/01/18 End date 03/31/19 Position Press Assistant Amount $16,716.66 Notes View original PDF
Payee Name Alyvia Ann Lewter (Lyvi) Start date 10/01/18 End date 01/04/19 Position Regional Assistant Amount $8,383.32 Notes View original PDF
Payee Name Alexandra Lowe-Server (Alix) Start date 10/01/18 End date 03/31/19 Position Legislative Assistant Amount $27,249.97 Notes View original PDF
Payee Name Patti Stuckler Lubin Start date 10/01/18 End date 03/31/19 Position Senior Counsel/Senior Public Policy Adviser Amount $19,999.93 Notes View original PDF
Payee Name Abbas Malik Start date 10/01/18 End date 03/06/19 Position Military Adviser Amount $31,305.49 Notes View original PDF
Payee Name Sachin C. Mathur Start date 01/17/19 End date 03/31/19 Position Staff Assistant Amount $7,194.42 Notes View original PDF
Payee Name Joshua B. Meadows Start date 10/01/18 End date 03/31/19 Position Administrative Director/Systems Administrator Amount $32,499.96 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 10/01/18 End date 03/31/19 Position Regional Director Amount $28,499.95 Notes View original PDF
Payee Name Habiba D. Mohamed Start date 10/01/18 End date 03/31/19 Position Regional Assistant Amount $16,549.98 Notes View original PDF
Payee Name Emma V. Mondadori Start date 10/01/18 End date 03/31/19 Position Immigration and Foreign Affairs Director/Constituent Services Director Amount $27,999.97 Notes View original PDF
Payee Name Jasmin C. Palomares Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $16,999.98 Notes View original PDF
Payee Name Magdalonie Paris-Campbell Start date 10/01/18 End date 03/31/19 Position Regional Director Amount $25,249.98 Notes View original PDF
Payee Name Christian D. Petersen Start date 10/01/18 End date 03/31/19 Position Junior Systems Administrator/Correspondence Manager Amount $18,999.97 Notes View original PDF
Payee Name Alexandria Phillips Phelps (Alex) Start date 10/01/18 End date 01/15/19 Position Press Secretary Amount $24,722.20 Notes View original PDF
Payee Name Maria Lloyd Price Start date 10/01/18 End date 10/12/18 Position Counsel Amount $2,566.66 Notes View original PDF
Payee Name Andrea B. Ramos Start date 10/01/18 End date 03/31/19 Position Constituent Liaison Amount $16,599.96 Notes View original PDF
Payee Name Oliver Riquelme-Beaufort (Oliver Riquelme) Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $16,999.98 Notes View original PDF
Payee Name Caitlin E. Rooney Start date 10/01/18 End date 03/31/19 Position Regional Director, Capitol Amount $27,499.98 Notes View original PDF
Payee Name Daniel A. Ruiz (Danny) Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $16,549.98 Notes View original PDF
Payee Name Gilbert Ruiz (Gil) Start date 10/01/18 End date 03/31/19 Position Legislative Aide Amount $23,874.94 Notes View original PDF
Payee Name Meghan P. Ryan Start date 10/01/18 End date 03/31/19 Position Constituent Liaison Amount $16,549.98 Notes View original PDF
Payee Name Dominic Sanchez Start date 03/11/19 End date 03/31/19 Position Legislative Correspondent Amount $1,944.44 Notes View original PDF
Payee Name Alexandra L. Sanchez (Alex) Start date 10/01/18 End date 03/01/19 Position Research Director Amount $39,000.00 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 10/01/18 End date 03/31/19 Position Regional Director Amount $10,399.93 Notes View original PDF
Payee Name Gregory O. Smiley (Greg) Start date 11/29/18 End date 02/01/19 Position Senior Adviser Amount $18,888.86 Notes View original PDF
Payee Name Niambé A. Tomlinson Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $17,999.94 Notes View original PDF
Payee Name Roberto Enrique Vélez Rodríguez Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $16,549.98 Notes View original PDF
Payee Name Anika S. Verma Start date 10/01/18 End date 03/31/19 Position Regional Assistant Amount $16,549.98 Notes View original PDF
Payee Name Naomi R. Zeigler Start date 02/01/19 End date 03/31/19 Position Staff Assistant Amount $5,833.32 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.